Search icon

U-NIQUE COLOR, INC. - Florida Company Profile

Company Details

Entity Name: U-NIQUE COLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U-NIQUE COLOR, 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: 19 Feb 2003 (22 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: P03000020736
FEI/EIN Number 800056109

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

Address: 2039 TYLER STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 21100 NE 21ST PLACE, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERSANO MIRIAM P President 21100 NE 21 PLACE, NORTH MIAMI BEACH, FL, 33179
AVERSANO MICHAEL D Agent 21100 NE 21ST PLACE, NORTH MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020782 SALON DO OR DYE EXPIRED 2018-02-07 2023-12-31 - 2039 TYLER ST, HOLLYWOOD,, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 2039 TYLER STREET, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2005-08-10 - -
CHANGE OF MAILING ADDRESS 2005-08-10 2039 TYLER STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-10 21100 NE 21ST PLACE, NORTH MIAMI BEACH, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State