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 |
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 |
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 | - | - |
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 |
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