Search icon

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

Company Details

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

UNITED HOMES AT CATALINA 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: 17 Dec 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000118841
FEI/EIN Number 043593379

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

Address: 7975 NW 154TH STREET STE 400, MIAMI LAKES, FL, 33016
Mail Address: 7975 NW 154TH STREET STE 400, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIJARES ANTHONY J Chairman 7975 NW 154TH STREET STE 400, MIAMI LAKES, FL, 33016
MIJARES ANTHONY J Secretary 7975 NW 154TH STREET STE 400, MIAMI LAKES, FL, 33016
CARDOSO SILVIO Director 7975 NW 154TH STREET STE 400, MIAMI LAKES, FL, 33016
CARDOSO SILVIO President 7975 NW 154TH STREET STE 400, MIAMI LAKES, FL, 33016
BRIELE ROBERT Vice President 7975 H.W. 154TH ST. S-400, MIAMI LAKES, FL, 33016
HODKIN PETER M Agent ONE EAST BROWARD BLVD STE 1501, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900012558 LAPSED 03-23064 CC-05 COUNTY CRT FOR MIAMI DADE FL 2004-05-07 2009-05-14 $10406.09 GEM PAVERS SYSTEMS, INC., 9845 NW 118 WAY, MEDLEY, FL 33178

Documents

Name Date
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-03-07
Domestic Profit 2001-12-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State