Search icon

UNITED STATES ENTERPRISES, INC. - Florida Company Profile

Company Details

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

UNITED STATES 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: 13 May 1985 (40 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M15378
FEI/EIN Number 591915656

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

Address: 695 BUTTONWOOD LANE, MIAMI, FL, 33137
Mail Address: 695 BUTTONWOOD LANE, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREUND DONALD B President 695 BUTTONWOOD LANE, MIAMI, FL
FREUND, DONALD BRUCE Agent 695 BUTTONWOOD LANE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1994-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1986-06-06 695 BUTTONWOOD LANE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 1986-06-06 695 BUTTONWOOD LANE, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 1986-06-06 695 BUTTONWOOD LANE, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State