Entity Name: | MIAMI CHAPTER OF UNICO NATIONAL, 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: | 29 Feb 1984 (41 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: | N01722 |
FEI/EIN Number |
746052440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 Mendoza Ave., Coral Gables, FL, 33134, US |
Mail Address: | 430 Mendoza Ave., Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTUCCI JOSEPH | President | 430 Mendoza Ave., CORAL GABLES, FL, 33134 |
MARTUCCI JOSEPH | Director | 430 Mendoza Ave., CORAL GABLES, FL, 33134 |
Martucci Maria | Vice President | 430 Mendoza Ave., Coral Gables, FL, 33134 |
Martucci Maria | Director | 430 Mendoza Ave., Coral Gables, FL, 33134 |
LAMARCA THOMAS | Treasurer | 19735 E LAKE DRIVE, HIALEAH, FL, 33015 |
LAMARCA THOMAS | Director | 19735 E LAKE DRIVE, HIALEAH, FL, 33015 |
Salce Nick | Secretary | 7720 SW 143rd Street, Palmetto Bay, FL, 33158 |
Salce Nick | Director | 7720 SW 143rd Street, Palmetto Bay, FL, 33158 |
MARTUCCI JOSEPH C | Agent | 430 Mendoza Ave., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 430 Mendoza Ave., Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 430 Mendoza Ave., Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 430 Mendoza Ave., CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-22 | MARTUCCI, JOSEPH C | - |
AMENDMENT | 2011-04-08 | - | - |
NAME CHANGE AMENDMENT | 2000-02-11 | MIAMI CHAPTER OF UNICO NATIONAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-22 |
Amendment | 2011-04-08 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State