Search icon

ULTRA MANAGEMENT, INC.

Company Details

Entity Name: ULTRA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: P97000106224
FEI/EIN Number 65-0809050
Address: 12034 SW 103 STREET, MIAMI, FL, 33186
Mail Address: 12034 SW 103 STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KENNETH B SCHURR, PA Agent 2030 South Douglas Road, Coral Gables, FL, 33134

President

Name Role Address
YEDO JAMES S President 12034 SW 103 ST., MIAMI, FL, 33186
yedo mario s President 12034 SW 103 STREET, MIAMI, FL, 33186

Secretary

Name Role Address
YEDO JAMES S Secretary 12034 SW 103 ST., MIAMI, FL, 33186

Treasurer

Name Role Address
YEDO JAMES S Treasurer 12034 SW 103 ST., MIAMI, FL, 33186

Director

Name Role Address
YEDO JAMES S Director 12034 SW 103 ST., MIAMI, FL, 33186

Vice President

Name Role Address
yedo mario s Vice President 12034 SW 103 STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005039 ULTRA ENVIOS EXPIRED 2013-01-15 2018-12-31 No data 12034 S.W. 103 ST., MIAMI, FL, 33186
G12000076686 OLYMPIC TRANSFER EXPIRED 2012-08-02 2017-12-31 No data 3574 N.W. 46 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 2030 South Douglas Road, Suite #105, Coral Gables, FL 33134 No data
AMENDMENT 2012-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-24 KENNETH B SCHURR, PA No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 12034 SW 103 STREET, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2009-04-27 12034 SW 103 STREET, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State