Search icon

UNITED REALTY OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: UNITED REALTY OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED REALTY OF MIAMI, 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 Mar 2004 (21 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: P04000044005
FEI/EIN Number 200844854

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

Address: 1400 NW 107TH AVE., STE 200, DORAL, FL, 33172
Mail Address: 1400 NW 107TH AVE., STE 200, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USAGA CONSTANTINO E President 1542 SW 137TH CT., MIAMI, FL, 33184
USAGA CONSTANTINO E Director 1542 SW 137TH CT., MIAMI, FL, 33184
FRANCO FERNANDO Director 4315 SW 72ND TERR, DAVIE, FL, 33314
USAGA CONSTANTINO E Agent 1542 SW 137TH CT., MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 1542 SW 137TH CT., MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 1400 NW 107TH AVE., STE 200, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2008-04-10 1400 NW 107TH AVE., STE 200, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2008-04-10 USAGA, CONSTANTINO E -
AMENDMENT 2007-11-19 - -
AMENDMENT 2007-10-01 - -
AMENDMENT 2005-12-08 - -
AMENDMENT 2004-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000454782 ACTIVE 1000000135144 DADE 2009-08-26 2030-03-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-10
Amendment 2007-11-19
Amendment 2007-10-01
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-30
Amendment 2005-12-08
ANNUAL REPORT 2005-04-29
Amendment 2004-05-21
Amendment 2004-04-09
Domestic Profit 2004-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State