Search icon

UNIQUE HANDMADE CREATIONS, INC.

Company Details

Entity Name: UNIQUE HANDMADE CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000008050
FEI/EIN Number 030405527
Address: 13210 SW 132ND AVE, WHS #12, MIAMI, FL, 33186
Mail Address: 13210 SW 132ND AVE, WHS #12, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROSELL SANDRA Agent 13210 SW 132ND AVE, MIAMI, FL, 33186

Vice President

Name Role Address
ROSELL SANDI Vice President 13210 SW 132ND AVE #12, MIAMI, FL, 33186

President

Name Role Address
ROSELL JESUS President 13210 SW 132ND AVE #12, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 13210 SW 132ND AVE, WHS #12, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2011-04-22 13210 SW 132ND AVE, WHS #12, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 13210 SW 132ND AVE, WHS#12, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2004-10-11 ROSELL, SANDRA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000192762 LAPSED 05-06042 SP 05 COUNTY, MIAMI-DADE COUNTY, FL 2005-12-02 2010-12-20 $6,535.48 FEDERAL EXPRESS CORPORATION, 3610 HACKS CROSS ROAD, MEMPHIS, TN 38125

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-30
Reg. Agent Change 2004-10-11
Off/Dir Resignation 2004-10-11
ANNUAL REPORT 2004-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State