Search icon

U S 1 REALTY, INC. - Florida Company Profile

Company Details

Entity Name: U S 1 REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U S 1 REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 1983 (41 years ago)
Document Number: G00673
FEI/EIN Number 592233663

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

Address: 7777 DAVIE ROAD EXT., 302B, HOLLYWOOD, FL, 33024
Mail Address: 7777 DAVIE ROAD EXT, 302B, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER TODD President 7777 DAVIE ROAD EXT. SUITE 302B, HOLLYWOOD, FL, 33024
MILLER TODD Director 7777 DAVIE ROAD EXT. SUITE 302B, HOLLYWOOD, FL, 33024
GOTTLIEB, ESQ. BRUCE Agent 125 N 46 AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 7777 DAVIE ROAD EXT., 302B, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2009-03-27 7777 DAVIE ROAD EXT., 302B, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2001-02-28 GOTTLIEB, ESQ., BRUCE -
REGISTERED AGENT ADDRESS CHANGED 1998-02-13 125 N 46 AVE, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1983-12-20 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -
NAME CHANGE AMENDMENT 1983-10-05 U S 1 REALTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State