Search icon

UNITED APPRAISAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: UNITED APPRAISAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED APPRAISAL GROUP, 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: 01 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 1993 (32 years ago)
Document Number: H01377
FEI/EIN Number 592415249

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

Address: 3600 Mystic Pointe Drive, AVENTURA, FL, 33180, US
Mail Address: 3600 Mystic Pointe Drive, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADE COUNTY CORPORATE AGENTS, INC. Agent -
KAPNER ARLENE President 3079 NE 183RD LANE, AVENTURA, FL, 33160
KAPNER ARLENE Vice President 3079 NE 183RD LANE, AVENTURA, FL
KAPNER ARLENE Secretary 3079 NE 183RD LANE, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 3600 Mystic Pointe Drive, Suite - 1711, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-01-23 3600 Mystic Pointe Drive, Suite - 1711, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-04 18901 NE 29TH AVENUE, SUITE 100, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2003-05-02 DADE COUNTY CORPORATE AGENTS, INC. -
REINSTATEMENT 1993-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State