Search icon

UTC INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: UTC INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UTC INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2004 (21 years ago)
Document Number: P97000102982
FEI/EIN Number 650805625

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8020 NW 90 STREET, MIAMI, FL, 33166, US
Mail Address: 8020 NW 90 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES GERONIMO Vice President 8020 NW 90 STREET, MIAMI, FL, 33166
CANAL JOSE A President 8020 NW 90 STREET, MIAMI, FL, 33166
JARAMILLO SHIRIN Vice President 11950 SW 15 CT, DAVIE, FL, 33325
MONTES GERONIMO Agent 8020 NW 90 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 8020 NW 90 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-02-02 8020 NW 90 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 8020 NW 90 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-02-24 MONTES, GERONIMO -
REINSTATEMENT 2004-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State