Entity Name: | UNION FREIGHT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNION FREIGHT 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: | 24 Jul 2000 (25 years ago) |
Date of dissolution: | 13 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2020 (5 years ago) |
Document Number: | P00000070137 |
FEI/EIN Number |
651026032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4706 SW 160 AVE, APT 122, MIRAMAR, FL, 33027, US |
Mail Address: | 4706 SW 160 AVE, APT 122, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON RICARDO | Agent | 7081 NW 82 AVE, MIAMI, FL, 33166 |
LEON RICARDO | President | 4706 SW 160 AVE. APT 122, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-04 | 4706 SW 160 AVE, APT 122, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2019-10-04 | 4706 SW 160 AVE, APT 122, MIRAMAR, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 7081 NW 82 AVE, MIAMI, FL 33166 | - |
NAME CHANGE AMENDMENT | 2007-04-26 | UNION FREIGHT INC. | - |
AMENDMENT | 2007-01-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State