Search icon

UBC UNLIMITED BUSINESS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: UBC UNLIMITED BUSINESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UBC UNLIMITED BUSINESS CENTER, 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: 16 Sep 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: P02000100384
FEI/EIN Number 141864146

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

Address: 198 NW 79 ST, MIAMI, FL, 33150
Mail Address: 8300 NE 1 Pl #701, MIAMI, FL, 33138, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH HERVE P President 8300 NE 1 Pl Apt 701, MIAMI, FL, 33138
Genevre Joseph V Vice President 8300 NE 1 Pl Apt 701, MIAMI, FL, 33138
JOSEPH HERVE S Secretary 8300 NE 1 Pl Apt 701, MIAMI, FL, 33138
Genevre Joseph T Treasurer 8300 NE 1 Pl Apt 701, MIAMI, FL, 33138
JOSEPH HERVE P Agent 8300 NE 1 Pl Apt 701, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078213 UBC TRANSPORTATION SERVICES & INFORMATION TECHNOLOGY (UBCTSIT) EXPIRED 2010-08-25 2015-12-31 - 119 NW 83 ST., MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-04-15 198 NW 79 ST, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 8300 NE 1 Pl Apt 701, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-12 198 NW 79 ST, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2007-02-12 JOSEPH, HERVE PRES -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-09-11
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State