Search icon

UNLIMITED DESIGN STAMP CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: UNLIMITED DESIGN STAMP CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNLIMITED DESIGN STAMP CONCRETE, 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: 23 Oct 1989 (35 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: L24445
FEI/EIN Number 000000000

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

Address: 2655 NASSAU LANE, FORT LAUDERDALE, FL, 33312
Mail Address: 2655 NASSAU LANE, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEANDRO, JOSE Director 2655 NASSAU LANE, FORT LAUDERDALE, FL
DIAZ, MIRIAM Secretary 2655 NASSAU LANE, FORT LAUDERDALE, FL
DIAZ, MIRIAM Director 2655 NASSAU LANE, FORT LAUDERDALE, FL
LEANDRO, JOSE Vice President 2655 NASSAU LANE, FORT LAUDERDALE, FL
DIAZ, ALFREDO Director 2655 NASSAU LANE, FORT LAUDERDALE, FL
HOROWITZ, PHILIP R. Agent 9100 S. DADELAND BLVD., MIAMI, FL, 33156
DIAZ, ALFREDO President 2655 NASSAU LANE, FORT LAUDERDALE, FL
DIAZ, MIRIAM Treasurer 2655 NASSAU LANE, FORT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State