Search icon

UNITED HOME DESIGN, CORP. - Florida Company Profile

Company Details

Entity Name: UNITED HOME DESIGN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED HOME DESIGN, 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: 13 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000010020
FEI/EIN Number 200630823

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

Address: 2378 W 80TH STREET, #1, HIALEAH, FL, 33016
Mail Address: 2378 W 80 STREET, #1, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO GUSTAVO President 9731 FONTAIN BLUE BLVD. #204, MIAMI, FL, 33172
LOZANO GUSTAVO Agent 2378 W 80 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 2378 W 80 STREET, #1, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2007-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 2378 W 80TH STREET, #1, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2007-04-05 2378 W 80TH STREET, #1, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-03-19 - -
REGISTERED AGENT NAME CHANGED 2004-03-19 LOZANO, GUSTAVO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000141443 LAPSED 07-312 SP-05 COUNTY COURT DADE COUNTY, FLA 2007-03-15 2012-05-10 $1250.00 DADE DOORS, INC., 1707 WEST 32 PLACE, HIALEAH, FLORIDA 33012

Documents

Name Date
REINSTATEMENT 2007-04-05
REINSTATEMENT 2005-10-19
Amendment 2004-03-19
Domestic Profit 2004-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State