Search icon

UNITED SANTA CLARA II, INC. - Florida Company Profile

Company Details

Entity Name: UNITED SANTA CLARA II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED SANTA CLARA II, 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: 21 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000032994
FEI/EIN Number 562355162

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

Address: 5001 SW 74 Court, Miami, FL, 33155, US
Mail Address: 5001 SW 74 Court, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO SILVIO Director 5001 SW 74 Court, Miami, FL, 33155
CARDOSO SILVIO President 5001 SW 74 Court, Miami, FL, 33155
MIJARES ANTHONY J DSC 719 East Las Olas Blvd, Miami, FL, 33301
BRIELE ROBERT T Vice President 5001 SW 74 Court, Miami, FL, 33155
PETER M. HODKIN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 5001 SW 74 Court, Suite 202, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-04-26 5001 SW 74 Court, Suite 202, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2008-04-17 PETER M. HODKIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 3389 SHERIDAN STREET, #560, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State