Search icon

EXPRESSIONS UNLIMITED OF MILLER SQUARE, INC. - Florida Company Profile

Company Details

Entity Name: EXPRESSIONS UNLIMITED OF MILLER SQUARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESSIONS UNLIMITED OF MILLER SQUARE, 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: 28 Nov 1979 (45 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 646435
FEI/EIN Number 591972926

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

Address: 13882 S.W. 56 STREET, MIAMI, FL, 33175
Mail Address: 13882 S.W. 56 STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUBERNICK, BARRY M Director 7929 S.W. 19TH ST, MIAMI, FL
GUBERNICK, VALERIE Secretary 7929 S.W. 19TH ST, MIAMI, FL
GUBERNICK, VALERIE Director 7929 S.W. 19TH ST, MIAMI, FL
GUBERNICK, BARRY M President 7929 S.W. 19TH ST, MIAMI, FL
GUBERNICK, VALERIE Treasurer 7929 S.W. 19TH ST, MIAMI, FL
GUBERNICK, BARRY M Agent 7929 S.W. 19TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1981-03-10 13882 S.W. 56 STREET, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1981-03-10 13882 S.W. 56 STREET, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000953270 TERMINATED 1000000188836 DADE 2010-09-22 2030-09-29 $ 7,245.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State