Search icon

UNITED STATES BLOOD BANK, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES BLOOD BANK, 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: 07 May 1999 (26 years ago)
Date of dissolution: 29 Feb 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Feb 2008 (17 years ago)
Document Number: F99000002524
FEI/EIN Number 650909938

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

Address: 8355 NW 12TH ST, MIAMI, FL, 33126
Mail Address: 8355 NW 12TH ST., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SOTOLONGO ENRIQUE Secretary 21 RUE DIJON, KENNER, LA, 70065
SOTOLONGO ENRIQUE Treasurer 21 RUE DIJON, KENNER, LA, 70065
SOTOLONGO ENRIQUE Director 21 RUE DIJON, KENNER, LA, 70065
PALMER H.C. I Agent 144 N. KROME AVENUE, HOMESTEAD, FL, 33030
PEREZ ARMANDO President 8355 N.W.12TH ST., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
MERGER 2008-02-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P08000021255. MERGER NUMBER 700000077387
REGISTERED AGENT ADDRESS CHANGED 2007-09-21 144 N. KROME AVENUE, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2003-09-10 8355 NW 12TH ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2003-09-10 8355 NW 12TH ST, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2002-08-08 PALMER, H.C. III -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000227121 TERMINATED 1000000138862 DADE 2009-09-02 2030-02-16 $ 6,314.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000487006 TERMINATED 1000000131554 DADE 2009-07-09 2030-04-14 $ 2,688.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-08-08
Reg. Agent Change 2002-08-08
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-06
Off/Dir Resignation 2000-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State