Entity Name: | UNITED HEALTH PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 26 Mar 1996 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | F96000001567 |
FEI/EIN Number |
650653167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 S.W. THIRD AVENUE, 2ND FLOOR, MIAMI, FL, 33129 |
Mail Address: | 2600 S.W. THIRD AVENUE, 2ND FLOOR, MIAMI, FL, 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KNUDSON THOMAS | President | P.O. BOX 223, N/A, SUN VALLEY, IA, 83353 |
KNUDSON THOMAS | Treasurer | P.O. BOX 223, N/A, SUN VALLEY, IA, 83353 |
KNUDSON THOMAS | Director | P.O. BOX 223, N/A, SUN VALLEY, IA, 83353 |
MARKOFSKY ANTHONY | SDVP | 1105 PIN OAK STREET, HOLLYWOOD, FL, 33109 |
RECTOR DAVID | Director | 1640 TERRACE WAY, WALNUT CREEK, CA, 94596 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-07-02 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-07-02 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-10 | 2600 S.W. THIRD AVENUE, 2ND FLOOR, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 1996-04-10 | 2600 S.W. THIRD AVENUE, 2ND FLOOR, MIAMI, FL 33129 | - |
Name | Date |
---|---|
REINSTATEMENT | 1998-07-02 |
DOCUMENTS PRIOR TO 1997 | 1996-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State