Search icon

U.I.G. FACTORS CORP. - Florida Company Profile

Company Details

Entity Name: U.I.G. FACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.I.G. FACTORS 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: 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: 01 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000048229
FEI/EIN Number 542114616

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

Address: 16300 NE 19 AVENUE, SUITE 112, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 151 JEROME STREET, CYPRESS HILLS, NY, 11207, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO ANDREW President 17021 NORTH BAY ROAD, SUITE 221, SUNNY ISLES BEACH, FL, 33160
ROMERO ANDREW Secretary 17021 NORTH BAY ROAD, SUITE 221, SUNNY ISLES BEACH, FL, 33160
ROMERO ANDREW Treasurer 17021 NORTH BAY ROAD, SUITE 221, SUNNY ISLES BEACH, FL, 33160
ROMERO ANDREW Director 17021 NORTH BAY ROAD, SUITE 221, SUNNY ISLES BEACH, FL, 33160
ROMERO MARK Chief Executive Officer 16300 N.E. 19TH AVENUE #112, N. MIAMI BEACH, FL, 33162
ROMERO MARK Agent 16300 NE 19 AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-09-12 ROMERO, MARK -
CANCEL ADM DISS/REV 2005-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-01 16300 NE 19 AVENUE, SUITE 112, NORTH MIAMI BEACH, FL 33162 -
CANCEL ADM DISS/REV 2004-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-01 16300 NE 19 AVENUE, SUITE 112, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2004-12-01 16300 NE 19 AVENUE, SUITE 112, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
REINSTATEMENT 2008-01-31
ANNUAL REPORT 2006-09-12
REINSTATEMENT 2005-12-12
REINSTATEMENT 2004-12-01
Domestic Profit 2003-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State