Entity Name: | UNIFAM FIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIFAM FIVE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Sep 1979 (46 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | 641094 |
FEI/EIN Number |
591953282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | %MIKE SEGAL BROAD & CASSEL, 1 BISCAYNE TOWER # 2100, 2 SOUTH BISCAYNE, MIAMI, FL, 33131, US |
Mail Address: | %MIKE SEGAL BROAD & CASSEL, 1 BISCAYNE TOWER # 2100, 2 SOUTH BISCAYNE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGAL, MIKE | Assistant Secretary | 2 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131 |
COHEN, ENRIQUE | President | 201 CRANDON BLVD., # 728, KEY BISCAYNE, FL, 33149 |
COHEN, ENRIQUE | Secretary | 201 CRANDON BLVD., # 728, KEY BISCAYNE, FL, 33149 |
COHEN, ENRIQUE | Director | 201 CRANDON BLVD., # 728, KEY BISCAYNE, FL, 33149 |
COHEN, GAIL | Director | 201 CRANDON BLVD., # 728, KEY BISCAYNE, FL, 33149 |
SEGAL PHILIP M | Agent | 2 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-15 | %MIKE SEGAL BROAD & CASSEL, 1 BISCAYNE TOWER # 2100, 2 SOUTH BISCAYNE, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2006-01-15 | %MIKE SEGAL BROAD & CASSEL, 1 BISCAYNE TOWER # 2100, 2 SOUTH BISCAYNE, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-15 | 2 SOUTH BISCAYNE BLVD., 1 BISCAYNE TOWER, 21ST FLOOR, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 1995-02-21 | SEGAL, PHILIP M | - |
REINSTATEMENT | 1986-12-18 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-02-19 |
ANNUAL REPORT | 2006-01-15 |
ANNUAL REPORT | 2005-02-22 |
ANNUAL REPORT | 2004-01-15 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-02-28 |
ANNUAL REPORT | 2000-03-03 |
ANNUAL REPORT | 1999-02-16 |
ANNUAL REPORT | 1998-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State