Search icon

UNICORP DATA PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: UNICORP DATA PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNICORP DATA PROCESSING, 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: 28 May 1971 (54 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: 383126
FEI/EIN Number 591349355

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

Address: 8900 SW 117TH AVENUE, C-105, MIAMI, FL, 33186, US
Mail Address: 8900 SW 117TH AVENUE, C-105, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTIEL HUGO President 11341 SW 152 CT, MIAMI, FL, 33196
MONTIEL HECTOR Vice President 10900 SW 85 AVE, MIAMI, FL, 33156
MONTIEL HUGO R Secretary 7503 SW 122 PL, MIAMI, FL, 33183
MONTIEL HUGO Agent 11341 SW 152 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 11341 SW 152 CT, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 8900 SW 117TH AVENUE, C-105, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-01-11 8900 SW 117TH AVENUE, C-105, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2009-10-01 - -
REGISTERED AGENT NAME CHANGED 2009-10-01 MONTIEL, HUGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State