Search icon

UNITED SYSTEMS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

UNITED SYSTEMS ENTERPRISES, 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: 29 Nov 1984 (40 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: M08347
FEI/EIN Number 592468156

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

Address: 14260 S.W. 136TH ST., UNIT 13, MIAMI, FL, 33186
Mail Address: 14260 S.W. 136TH ST., UNIT 13, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON, ELLEN President 8401 S.W. 107TH AVENUE, MIAMI, FL
HAYDEN, JOSEPH Vice President 14908 S.W. 141ST PLACE, MIAMI, FL
HAYDEN, JOSEPH Agent 14908 S.W. 141ST PLACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1991-11-04 14260 S.W. 136TH ST., UNIT 13, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1991-11-04 14908 S.W. 141ST PLACE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1991-11-04 14260 S.W. 136TH ST., UNIT 13, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1991-11-04 HAYDEN, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13477062 0418800 1981-10-20 1101 RIVER REACH DR, Fort Lauderdale, FL, 33315
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-30
Case Closed 1981-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1981-11-02
Abatement Due Date 1981-10-20
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1981-11-02
Abatement Due Date 1981-10-20
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1981-11-02
Abatement Due Date 1981-10-20
Nr Instances 6
13462395 0418800 1979-07-16 4800 W OAKLAND PARK BLVD, Lauderdale Lakes, FL, 33313
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-07-16
Case Closed 1980-06-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1979-08-03
Abatement Due Date 1979-08-06
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260100 B
Issuance Date 1979-08-03
Abatement Due Date 1979-08-06
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 1979-08-03
Abatement Due Date 1979-08-06
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-08-03
Abatement Due Date 1979-08-06
Nr Instances 1
13445143 0418800 1979-06-07 4800 WEST OAKLAND PARK BLVD, Lauderdale Lakes, FL, 33313
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-06-18
Case Closed 1980-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-07-05
Abatement Due Date 1979-07-08
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1979-07-05
Abatement Due Date 1979-07-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260700 A
Issuance Date 1979-07-05
Abatement Due Date 1979-07-08
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State