Detail by Officer/Registered Agent Name
Florida Profit Corporation
UBERLUX, INC.
Filing Information
P14000093499
47-2370432
11/17/2014
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 04/30/2019
12579 Pembrooke Cr
Carmel, IN 46032
Carmel, IN 46032
Changed: 04/30/2019
Mailing Address
Changed: 02/03/2016
12579 Pembrooke Circle
Carmel, IN 46032
Carmel, IN 46032
Changed: 02/03/2016
Registered Agent Name & Address
Weintraub, James
Name Changed: 02/03/2016
Address Changed: 05/09/2021
931 NW 9th Court
Boca Raton, FL 33486
Boca Raton, FL 33486
Name Changed: 02/03/2016
Address Changed: 05/09/2021
Officer/Director Detail
Name & Address
Title President and Director
ZIMMERMANN, STEVEN
Title D
URSPRUNGER, MANFRED
Title Vice President and Director
HAIDER, PATRICK
Title President and Director
ZIMMERMANN, STEVEN
12579 PEMBROOKE CIR
CARMEL, IN 46032
CARMEL, IN 46032
Title D
URSPRUNGER, MANFRED
9206 MUSEO CR, UNIT 204
NAPLES, FL 34114
NAPLES, FL 34114
Title Vice President and Director
HAIDER, PATRICK
SIEVERINGER STRASSE 98
VIENNA, VIENNA 1190 AT
VIENNA, VIENNA 1190 AT
Annual Reports
Report Year | Filed Date |
2020 | 07/31/2020 |
2021 | 05/09/2021 |
2022 | 04/29/2022 |
Document Images