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 |
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 |
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 | - |
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