Search icon

UNITED FOR BUSINESS, INC. - Florida Company Profile

Company Details

Entity Name: UNITED FOR BUSINESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2016 (9 years ago)
Document Number: N16000007696
FEI/EIN Number 81-3492111

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

Mail Address: 14160 N.W. 77TH COURT, SUITE 22, MIAMI LAKES, FL, 33016-1506, US
Address: c/o ACCOUNTSULT, LLC, 3109 STIRLING RD # 202, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFANTINO CHARLES President 14160 N.W. 77TH COURT, SUITE 22, MIAMI LAKES, FL, 330161506
BUCHALTER MARK R Director 14160 N.W. 77TH COURT, SUITE 22, MIAMI LAKES, FL, 330161506
Saxner Craig Secretary c/o ACCOUNTSULT, LLC, FORT LAUDERDALE, FL, 33312
INFANTINO CHARLES Director 14160 N.W. 77TH COURT, SUITE 22, MIAMI LAKES, FL, 330161506
GREENSTEIN ADAM Vice President 14160 N.W. 77TH COURT, SUITE 22, MIAMI LAKES, FL, 330161506
GREENSTEIN ADAM Director 14160 N.W. 77TH COURT, SUITE 22, MIAMI LAKES, FL, 330161506
BUCHALTER MARK R Treasurer 14160 N.W. 77TH COURT, SUITE 22, MIAMI LAKES, FL, 330161506
Saxner Craig Director c/o ACCOUNTSULT, LLC, FORT LAUDERDALE, FL, 33312
Infantino Charles Agent 14160 N.W. 77TH COURT, MIAMI LAKES, FL, 330161506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112852 COMMUNITY ASSOCIATION RESOURCE GROUP ACTIVE 2016-10-17 2026-12-31 - 14160 N.W. 77TH COURT, SUITE 22, MIAMI LAKES, FL, 33016-1506

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-01 Infantino, Charles -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 c/o ACCOUNTSULT, LLC, 3109 STIRLING RD # 202, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-06
Domestic Non-Profit 2016-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State