Entity Name: | UNITRUST CONTRACTORS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITRUST CONTRACTORS, 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: |
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: | 03 Oct 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2020 (4 years ago) |
Document Number: | P02000106499 |
FEI/EIN Number |
481278045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12956 NW 42 AVE, 95, MIAMI, FL, 33054 |
Mail Address: | 12956 NW 42 AVE, 95, MIAMI, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES JULIO | President | 12956 NW 42 AVE # 95, MIAMI, FL, 33054 |
VALDES CARY | Agent | 12956 NW 42 AVE, MIAMI, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-14 | VALDES, CARY | - |
REINSTATEMENT | 2020-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 12956 NW 42 AVE, 95, MIAMI, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 12956 NW 42 AVE, 95, MIAMI, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 12956 NW 42 AVE, 95, MIAMI, FL 33054 | - |
AMENDMENT | 2005-05-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-01-20 |
REINSTATEMENT | 2020-10-26 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State