Entity Name: | UNION ONE AUTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNION ONE AUTO, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Feb 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Dec 2009 (15 years ago) |
Document Number: | P02000011900 |
FEI/EIN Number |
900008584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7851 NW 64TH ST, MIAMI, FL, 33166, US |
Mail Address: | 15540 SW 59 ST, MIAMI, FL, 33193, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORFA ISRAEL | President | 15540 S.W. 59TH ST., MIAMI, FL, 33193 |
MORFA ISRAEL | Agent | 7851 NW 64TH ST, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000080458 | ELENITA'S DEALS | EXPIRED | 2019-07-29 | 2024-12-31 | - | 15540 SW 59TH ST, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 7851 NW 64TH ST, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 7851 NW 64TH ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 7851 NW 64TH ST, MIAMI, FL 33166 | - |
CANCEL ADM DISS/REV | 2009-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-10 | MORFA, ISRAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State