Entity Name: | UNITED HOMES AT LAUDERDALE LAKES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED HOMES AT LAUDERDALE LAKES, 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: | 13 Jan 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P05000007111 |
FEI/EIN Number |
202188998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7975 W 25TH AVE, BAY #5, HIALEAH, FL, 33016, US |
Mail Address: | 7975 W 25TH AVE, BAY #5, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETER M. HODKIN, P.A. | Agent | - |
CARDOSO SILVIO | Director | 7975 W 25TH AVE., BAY #5, HIALEAH, FL, 3316 |
CARDOSO SILVIO | President | 7975 W 25TH AVE., BAY #5, HIALEAH, FL, 3316 |
MIJARES ANTHONY J | DCST | 7975 W 25TH AVE., BAY #5, HIALEAH, FL, 33016 |
BRIELE ROBERT T | Vice President | 7975 W 25TH AVE., BAY #5, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 7975 W 25TH AVE, BAY #5, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 7975 W 25TH AVE, BAY #5, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-17 | PETER M. HODKIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-17 | 3389 SHERIDAN STREET, #560, HOLLYWOOD, FL 33021 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000426048 | LAPSED | 10-10439(52) | 17 JUDICIAL, BROWARD COUNTY | 2014-03-20 | 2019-04-04 | $29,536.98 | MICHELINE DIEUJUSTE, 1470 NW 111TH STREET, MIAMI, FL 33167 |
J16000197768 | LAPSED | COCE 10-10439 | 17 JUDICIAL CIRCUIT BROWARD | 2014-03-20 | 2021-03-22 | $29,536.98 | JUDGMENT RESCUE, 1500 CORDOVA RD, 212, FORT LAUDERDALE, FL 33316 |
J10000829249 | LAPSED | 08-19217 COCE (55) | CNTY CRT BROWARD | 2010-06-08 | 2015-08-09 | $14,175.00 | MAUREEN DAVIS, 4543 NW 36TH COURT, LAUDERDALE LAKES, FL 33319 |
J09002219953 | LAPSED | 08-43511 CA | CIRCUIT COURT BROWARD COUNTY | 2009-11-19 | 2014-11-23 | $31,303.79 | JUAN CALERO, 3500 NW 91 AVENUE, COOPER, FL 33024 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-02-15 |
Domestic Profit | 2005-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State