Search icon

UNIPRINT INCORPORATED - Florida Company Profile

Company Details

Entity Name: UNIPRINT INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIPRINT INCORPORATED 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: 17 Feb 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M68610
FEI/EIN Number 650031141

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

Address: 13299 S.W. 124TH STREET, MIAMI, FL, 33186
Mail Address: 13299 S.W. 124TH STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMICKA RUDYARD A President 13299 S.W. 124TH STREET, MIAMI, FL, 33186
KAMICKA RUDYARD A Director 13299 S.W. 124TH STREET, MIAMI, FL, 33186
MCDONALD MICHELE Vice President 13299 S.W. 124TH STREET, MIAMI, FL, 33186
MCDONALD MICHELE Director 13299 S.W. 124TH STREET, MIAMI, FL, 33186
KAMICKA RUDYARD A Agent 13299 S.W. 124TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-12 13299 S.W. 124TH STREET, MIAMI, FL 33186 -
REINSTATEMENT 2007-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 KAMICKA, RUDYARD A -
CHANGE OF PRINCIPAL ADDRESS 1991-09-30 13299 S.W. 124TH STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1991-09-30 13299 S.W. 124TH STREET, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900010647 LAPSED 02-15948 CA 23 11TH JUD CIR CRT MIAMI-DADE 2005-08-04 2011-10-11 $29525.83 HEATHER BECKNO, 15739 SW 149TH TERRACE, MIAMI, FL 33196

Documents

Name Date
REINSTATEMENT 2007-12-12
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-07-17
ANNUAL REPORT 2000-09-11
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State