Search icon

U3INTERACTIVE, INC. - Florida Company Profile

Company Details

Entity Name: U3INTERACTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U3INTERACTIVE, 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: 06 Oct 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00000094442
FEI/EIN Number 651046234

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

Address: 109 LAKE EMERALD DR, STE 306, FT LAUDERDALE, FL, 33309
Mail Address: 109 LAKE EMERALD DR, STE 306, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDERMAN RYAN President 4150 NORTHWEST 90TH AVENUE, CORAL SPRINGS, FL, 33065
LEDERMAN RYAN Director 4150 NORTHWEST 90TH AVENUE, CORAL SPRINGS, FL, 33065
TAUB ADAM Secretary 109 LAKE EMERALD DRIVE #306, FORT LAUDERDALE, FL, 33309
TAUB ADAM Director 109 LAKE EMERALD DRIVE #306, FORT LAUDERDALE, FL, 33309
LIEM WEI-LIK President 2702 NE 32ND AVE., FT LAUDERDALE, FL, 33308
LIEM WEI-LIK Director 2702 NE 32ND AVE., FT LAUDERDALE, FL, 33308
TAUB ADAM Agent 109 LAKE EMERALD DR, STE 306, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-05-17 TAUB, ADAM -

Documents

Name Date
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-17
Domestic Profit 2000-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State