Search icon

UNIPHARM, INC. - Florida Company Profile

Company Details

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

UNIPHARM, 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: 28 Dec 1987 (37 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K09586
FEI/EIN Number 650057158

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

Address: 352 NE 191ST ST, MIAMI, FL, 33179, US
Mail Address: P.O. BOX 600178, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLACK ROBERT M Agent 325 NE 191ST ST, MIAMI, FL, 33179
POLLACK, ROBERT President 2160 N.E. 191ST DRIVE, NORTH MIAMI BEACH, FL
POLLACK, ROBERT Director 2160 N.E. 191ST DRIVE, NORTH MIAMI BEACH, FL
POLLACK, CAROL Secretary 2160 N.E. 191ST DRIVE, NORTH MIAMI BEACH, FL
POLLACK, CAROL Treasurer 2160 N.E. 191ST DRIVE, NORTH MIAMI BEACH, FL
POLLACK, CAROL Director 2160 N.E. 191ST DRIVE, NORTH MIAMI BEACH, FL
POLLACK, PETER Vice President 2160 N.E. 191ST DRIVE, NORTH MIAMI BEACH, FL
POLLACK, PETER Director 2160 N.E. 191ST DRIVE, NORTH MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-16 352 NE 191ST ST, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 1997-05-16 POLLACK, ROBERT M -
REGISTERED AGENT ADDRESS CHANGED 1997-05-16 325 NE 191ST ST, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 1997-05-16 352 NE 191ST ST, MIAMI, FL 33179 -
REINSTATEMENT 1992-04-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000136825 LAPSED MC-00-1589-RL COUNTY COURT, PALM BEACH 2000-04-10 2011-06-21 $19,000.00 CAP SERVICE CORPORATION, 4800 NORTH FEDERAL HIGHWAY, 307B, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State