Search icon

UNITED CONDO CONVERSION CONTRACTORS CORP. - Florida Company Profile

Company Details

Entity Name: UNITED CONDO CONVERSION CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED CONDO CONVERSION CONTRACTORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2013 (12 years ago)
Document Number: P04000089105
FEI/EIN Number 383703277

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

Address: 3545 NE 166 ST, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3545 NE 166 ST, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROBERT President 3545 NE 166 ST, NORTH MIAMI BEACH, FL, 33160
NISSEN JAMES Administrator 3545 NE 166 ST, NORTH MIAMI BEACH, FL, 33160
PEREZ ROBERT Agent 3545 NE 166 ST, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-25 3545 NE 166 ST, 906, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 3545 NE 166 ST, 906, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 3545 NE 166 ST, 906, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2013-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000287588 ACTIVE 1000000150167 DADE 2009-11-23 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000269511 ACTIVE 1000000146986 DADE 2009-11-18 2030-02-16 $ 1,565.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State