Search icon

UNITED DOMINICANS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED DOMINICANS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 May 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N00000003087
FEI/EIN Number 651006795

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

Address: 19602 N.W. 7TH COURT, MIAMI, FL, 33169
Mail Address: PO BOX 69311, MIAMI, FL, 33269-3711
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRINGTON IAN Director 19602 N.W. 7TH COURT, MIAMI, FL, 33169
JOSEPH LEOPOLD Director 19602 N.W. 7TH COURT, MIAMI, FL, 33169
JOSEPH JASON Director 19602 N.W. 7TH COURT, MIAMI, FL, 33169
JOSEPH LEOPOLD President 19602 N.W. 7TH COURT, MIAMI, FL, 33169
TOULON MARIO Treasurer 19602 N.W. 7TH COURT, MIAMI, FL, 33169
STOWE ALBERT Secretary 19602 N.W. 7TH COURT, MIAMI, FL, 33169
JOSEPH JASON Agent 550 NE 124 ST, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-07-30 19602 N.W. 7TH COURT, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-30 550 NE 124 ST, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 19602 N.W. 7TH COURT, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2002-05-13 JOSEPH, JASON -

Documents

Name Date
ANNUAL REPORT 2003-07-30
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-17
Domestic Non-Profit 2000-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State