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 |
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 |
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 | - | - |
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