Search icon

UNICAF, CORP. - Florida Company Profile

Company Details

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

UNICAF, 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: 05 Feb 2002 (23 years ago)
Date of dissolution: 18 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2012 (13 years ago)
Document Number: P02000013000
FEI/EIN Number 800033937

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

Address: 12001 SW 128 COURT, SUITE # 209, MIAMI, FL, 33186
Mail Address: 14715 SW 44 LANE, MIAMI, FL, 33185, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARON ADOLFO L President 14715 SW 44 LANE, MIAMI, FL, 33185
VARON ADOLFO L Director 14715 SW 44 LANE, MIAMI, FL, 33185
VARON ADOLFO L Agent 14715 SW 44 LANE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-02 12001 SW 128 COURT, SUITE # 209, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-06-02 12001 SW 128 COURT, SUITE # 209, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-08 14715 SW 44 LANE, MIAMI, FL 33185 -
AMENDMENT 2005-06-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-18
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-05-08
Amendment 2005-06-20
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-02-07
Off/Dir Resignation 2002-11-21
Domestic Profit 2002-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State