Search icon

UNITED SUPPLIES, INC. - Florida Company Profile

Company Details

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

UNITED SUPPLIES, 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: 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: 24 Jul 1985 (40 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: H67840
FEI/EIN Number 592557533

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

Address: 8073 NW 67 STREET, MIAMI, FL, 33166, US
Mail Address: 8073 NW 67 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIERACKER JULIO M President 16286 SW 57 LANE, MIAMI, FL, 33193
RIERACKER JULIO M Director 16286 SW 57 LANE, MIAMI, FL, 33193
RIERACKER JULIO M Agent 16286 SW 57 Lane, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 8073 NW 67 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-02-24 8073 NW 67 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 16286 SW 57 Lane, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2006-01-12 RIERACKER, JULIO MP -

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State