Search icon

UNITED MIAMI VOICES INC. - Florida Company Profile

Company Details

Entity Name: UNITED MIAMI VOICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED MIAMI VOICES 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: 11 May 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: P04000075781
FEI/EIN Number 010814979

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

Address: 7010 NW 2CT, MIAMI, FL, 33138
Mail Address: PO BOX 510061, MIAMI, FL, 33151
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERTIL GUERBY Chief Executive Officer 7535 NW 12CT, MIAMI, FL, 33147
MERTIL FERTILIEN President 270 NE 89ST, MIAMI, FL, 33138
MERTIL ANNETILDE Vice President 270 NE 89ST, MIAMI, FL, 33138
GUERBY MERTIL Agent 7535 NW 12CT, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-05-29 - -
CHANGE OF MAILING ADDRESS 2008-05-29 7010 NW 2CT, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-29 7535 NW 12CT, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-18 7010 NW 2CT, MIAMI, FL 33138 -
CANCEL ADM DISS/REV 2006-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-13 GUERBY, MERTIL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000936796 ACTIVE 1000000188156 DADE 2010-09-16 2030-09-22 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001126597 ACTIVE 1000000114650 26797 4311 2009-03-23 2029-04-08 $ 2,700.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2008-05-29
REINSTATEMENT 2006-11-18
ANNUAL REPORT 2005-04-13
Domestic Profit 2004-05-11

Date of last update: 01 May 2025

Sources: Florida Department of State