Entity Name: | UNITED VETERANS OF THE U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 31 Oct 1980 (44 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | 754936 |
FEI/EIN Number |
650076113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CHARLES MARCELINE, 1201 NE 150TH ST, NORTH MIAMI, FL, 33161 |
Mail Address: | C/O CHARLES MARCELINE, 1201 NE 150TH ST, NORTH MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBLES LUIS | Secretary | 6860 PERSHING ST, HOLLYWOOD, FL, 33024 |
ROBLES LUIS | Director | 6860 PERSHING ST, HOLLYWOOD, FL, 33024 |
MCCOY NANCY | Treasurer | 12715 GRIFFING BLVD., N. MIAMI, FL, 33161 |
MCCOY NANCY | Director | 12715 GRIFFING BLVD., N. MIAMI, FL, 33161 |
MARCELINE, CHARLES P | President | 15025 NE 12 AVE, MIAMI, FL, 33161 |
MARCELINE, CHARLES P. | Agent | 1201 NE 150 ST, NORTH MIAMI, FL, 33161 |
MARCELINE, CHARLES P | Director | 15025 NE 12 AVE, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 1999-10-25 | UNITED VETERANS OF THE U.S.A., INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-05 | 1201 NE 150 ST, NORTH MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-03-11 | C/O CHARLES MARCELINE, 1201 NE 150TH ST, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 1992-03-11 | C/O CHARLES MARCELINE, 1201 NE 150TH ST, NORTH MIAMI, FL 33161 | - |
NAME CHANGE AMENDMENT | 1989-11-03 | UNITED VETERANS GUARD OF HONOR INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-28 |
ANNUAL REPORT | 2005-01-27 |
ANNUAL REPORT | 2004-01-29 |
ANNUAL REPORT | 2003-01-09 |
ANNUAL REPORT | 2002-03-26 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-01-19 |
Name Change | 1999-10-25 |
ANNUAL REPORT | 1999-01-22 |
ANNUAL REPORT | 1998-01-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State