Search icon

UNITY GENERAL DISTRIBUTORS II, INC. - Florida Company Profile

Company Details

Entity Name: UNITY GENERAL DISTRIBUTORS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITY GENERAL DISTRIBUTORS 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000008522
FEI/EIN Number 200592946

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

Address: 3050 N.W. 60TH ST., FT. LAUDERDALE, FL, 33309
Mail Address: 3050 N.W. 60TH ST., FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSO ANTONIO President 10125 SW 115 TH COURT, MIAMI, FL, 33176
RUSO ANTONIO Director 10125 SW 115 TH COURT, MIAMI, FL, 33176
RUSO IRMA Secretary 10125 SW 115TH COURT, MIAMI, FL, 33176
RUSO IRMA Treasurer 10125 SW 115TH COURT, MIAMI, FL, 33176
RUSO IRMA Director 10125 SW 115TH COURT, MIAMI, FL, 33176
OMAR RUSO Vice President 2025 BRICKELL AVE, APT # 1601, MIAMI, FL, 33129
RUSO VANESSA Vice President 12251 SW 2ND ST, MIAMI, FL, 33184
JORGE FORS L Agent 1108 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-01-21 JORGE, FORS LP.A -
REGISTERED AGENT ADDRESS CHANGED 2011-01-21 1108 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 3050 N.W. 60TH ST., FT. LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State