Search icon

UNITED REALTY OF FLORIDA COMPANY

Company Details

Entity Name: UNITED REALTY OF FLORIDA COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F13000002791
FEI/EIN Number 900671554
Address: 1101 BRICKELL AVE 8TH FLOOR, S. TOWER, MIAMI, FL, 33131, US
Mail Address: 7210 E. STATE ST, ROCKFORD, IL, 61108, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: ILLINOIS

Agent

Name Role Address
SERNA SAUL Agent 1101 BRICKELL AVE. 8TH FLOOR S. TOWER, MIAMI, FL, 33131

Managing Member

Name Role Address
SERNA SAUL F Managing Member 17555 ATLANTIC BLVD #105, SUNNY ISLES BEACH, FL, 33160

Manager

Name Role Address
SEVCIUC NATALIA Manager 727 HARBOR BLVD UNIT A, DESTIN, FL, 32541
CAMP ELIZABETH Manager 1101 BRICKELL AVE 8TH FL SOUTH TOWER, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110205 KEY REALTY INC EXPIRED 2013-11-08 2018-12-31 No data 727 HARBOR BLVD, STE 1 A, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2013-09-03 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
CHANGE OF PRINCIPAL ADDRESS 2013-08-22 1101 BRICKELL AVE 8TH FLOOR, S. TOWER, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2013-08-22 1101 BRICKELL AVE 8TH FLOOR, S. TOWER, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2013-08-22 SERNA, SAUL No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-22 1101 BRICKELL AVE. 8TH FLOOR S. TOWER, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2014-01-09
Amendment 2013-09-03
Reg. Agent Change 2013-08-22
Foreign Profit 2013-06-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State