Search icon

CHIROPRACTIC UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: CHIROPRACTIC UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIROPRACTIC UNLIMITED, 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: 23 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000057645
FEI/EIN Number 753061665

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

Address: 8520 NW 185 Terr, Miami, FL, 33015, US
Mail Address: P. O. BOX 5616, HIALEAH, FL, 33014, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILA ORLANDO J President P.O. Box 5616, Hialeah, FL, 33014
AGUILA ORLANDO J Agent 8520 NW 185 Terr, Miami, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030388 CHIROMEDIX PAIN & INJURY CENTERS EXPIRED 2014-03-26 2019-12-31 - 7401 MIAMI LAKES DR., MIAMI LAKES, FL, 33014
G12000109169 CHIROMEDIX PAIN & INJURY CENTERS EXPIRED 2012-11-12 2017-12-31 - 7401 MIAMI LAKES DR., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 8520 NW 185 Terr, Miami, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 8520 NW 185 Terr, Miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-04-29 8520 NW 185 Terr, Miami, FL 33015 -
REINSTATEMENT 2011-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000266738 TERMINATED 1000000710779 DADE 2016-04-18 2026-04-20 $ 685.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-11-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State