Search icon

UNYTAILOR, CORP. - Florida Company Profile

Company Details

Entity Name: UNYTAILOR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNYTAILOR, CORP. 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: 22 Mar 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000029713
FEI/EIN Number 651086056

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

Address: 957 SW 87TH AVENUE, MIAMI, FL, 33174
Mail Address: 957 SW 87TH AVENUE, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALOM OBDULIO Treasurer 15364 SW 1ST TERR, MIAMI, FL, 33196
GOMEZ LUIS E Vice President 1471 SW 71 CT., MIAMI, FL, 33144
SALOM OBDULIO Secretary 15364 SW 1ST TERR, MIAMI, FL, 33196
SALOM BEATRIZE President 15364 SW 1ST TERR, MIAMI, FL, 33196
SALOM BEATRICE Agent 987 SW 87 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-08-01 SALOM, BEATRICE -
REGISTERED AGENT ADDRESS CHANGED 2003-08-01 987 SW 87 AVE, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2003-08-01
Reg. Agent Change 2002-12-09
Off/Dir Resignation 2002-12-06
ANNUAL REPORT 2002-05-23
Domestic Profit 2001-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State