Search icon

UNLIMITED SERVICES INT'L INC. - Florida Company Profile

Company Details

Entity Name: UNLIMITED SERVICES INT'L INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNLIMITED SERVICES INT'L 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: 18 Jul 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000079478
FEI/EIN Number 200102159

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

Address: 1244 W 4 AVE, HIALEAH, FL, 33010
Mail Address: 1244 W 4 AVE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARIA A President 9061 SW 156 ST. APT. 116, MIAMI, FL, 33157
GONZALEZ MARIA A Director 9061 SW 156 ST. APT. 116, MIAMI, FL, 33157
GONZALEZ MARIA A Agent 9061 SW 156 STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-05-06 - NOTICE OF CORPORATE DISSOLUTION
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-10-02 - -
REGISTERED AGENT NAME CHANGED 2003-10-02 GONZALEZ, MARIA A -
REGISTERED AGENT ADDRESS CHANGED 2003-10-02 9061 SW 156 STREET, APT. 116, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2004-04-29
Off/Dir Resignation 2003-12-01
Amendment 2003-10-02
Domestic Profit 2003-07-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State