Search icon

BOOKS UNLIMITED, INC. - Florida Company Profile

Company Details

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

BOOKS UNLIMITED, 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: 04 May 1989 (36 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: K85561
FEI/EIN Number 650119648

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

Address: 7601 W FLAGLER ST, #200, MIAMI, FL, 33144-453, US
Mail Address: 7601 W FLAGLER ST, #200, MIAMI, FL, 33144-453, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIACENTI, ROBERT Director 6636 SW 96 ST., MIAMI, FL
BRAVO, ARLENE Treasurer 672 SW 88 PL E., MIAMI, FL
PIACENTI, ROBERT President 6636 SW 96 ST., MIAMI, FL
PIACENTI, GLADYS B. Vice President 6636 SW 96 ST., MIAMI, FL
ALONSO, JENNY Director 511 SW 88 PL W., MIAMI, FL
ALONSO, JENNY Secretary 511 SW 88 PL W., MIAMI, FL
BRAVO, ARLENE Director 672 SW 88 PL E., MIAMI, FL
PIACENTI, GLADYS B. Director 6636 SW 96 ST., MIAMI, FL
SANCHEZ MICHELLE Director 3101 SW 133 COURT, MIAMI, FL
SANCHEZ MICHELLE Vice President 3101 SW 133 COURT, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-22 7601 W FLAGLER ST, #200, MIAMI, FL 33144-453 -
CHANGE OF MAILING ADDRESS 1994-04-22 7601 W FLAGLER ST, #200, MIAMI, FL 33144-453 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-22 7601 W FLAGLER ST, STE - 200, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 1991-05-23 YTURRIA, PAUL -

Date of last update: 01 Apr 2025

Sources: Florida Department of State