Search icon

ULIANO HOME IMPROVEMENT LLC - Florida Company Profile

Company Details

Entity Name: ULIANO HOME IMPROVEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULIANO HOME IMPROVEMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000130921
FEI/EIN Number 47-1671132

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

Address: 11831 NW 5th Av, Miami, FL, 33168, US
Mail Address: 11831 NW 5th Avenue, Miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uliano Steven Owne 11831 NW 5th Avenue, Miami, FL, 33168
perez laura Auth 11831 NW 5th Av, Miami, FL, 33168
ULIANO STEVEN J Agent 11831 NW 5th Avenue, Miami, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097645 FLORIDA DOORS & INSTALLATION ACTIVE 2021-07-26 2026-12-31 - 1322 FRANCIS AVENUE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 11831 NW 5th Av, Miami, FL 33168 -
CHANGE OF MAILING ADDRESS 2022-04-29 11831 NW 5th Av, Miami, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 11831 NW 5th Avenue, Miami, FL 33168 -
REGISTERED AGENT NAME CHANGED 2020-11-09 ULIANO, STEVEN J -
REINSTATEMENT 2020-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000384154 ACTIVE 1000000998870 LAKE 2024-06-11 2034-06-19 $ 2,123.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-07
ANNUAL REPORT 2015-04-02
Florida Limited Liability 2014-08-20

Date of last update: 01 May 2025

Sources: Florida Department of State