Search icon

UNITED HOMES AT MONARCH LAKES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED HOMES AT MONARCH LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED HOMES AT MONARCH LAKES, 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: 18 Apr 2000 (25 years ago)
Date of dissolution: 03 Dec 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 03 Dec 2002 (22 years ago)
Document Number: P00000038688
FEI/EIN Number 651000668

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

Address: 2950 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020
Mail Address: 2950 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIJARES ANTHONY J Director 7975 N.W. 154TH STREET, MIAMI LAKES, FL, 33016
CARDOSO SILVIO Director 7975 N.W. 154TH STREET, MIAMI LAKES, FL, 33016
BRIELE ROBERT T Vice President 7975 NW 154 ST#400, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2002-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-02 2950 NORTH 28TH TERRACE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2002-08-02 2950 NORTH 28TH TERRACE, HOLLYWOOD, FL 33020 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2002-12-03
Reg. Agent Resignation 2002-09-06
Reg. Agent Change 2002-08-02
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-02-08
Domestic Profit 2000-04-18

Date of last update: 03 May 2025

Sources: Florida Department of State