Search icon

B&T UNITED BUSINESS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: B&T UNITED BUSINESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B&T UNITED BUSINESS SERVICES, 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: 04 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000034092
FEI/EIN Number 030556622

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

Address: 19385 NW 54TH COURT, MIAMI GARDENS, FL, 33055
Mail Address: 19385 NW 54TH COURT, MIAMI GARDENS, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JUAN C President 19385 NW 54TH COURT, MIAMI GARDENS, FL, 33055
CAMACHO BLANCA C Vice President 19385 NW 54TH COURT, MIAMI GARDENS, FL, 33055
MORA TERESA Secretary 524 NE 211TH TERRACE, MIAMI, FL, 33179
CAMACHO MIGUEL I Director 6284 NW 186TH STREET #109, HIALEAH, FL, 33015
CAMACHO MARIA Director 6284 NW 186TH STREET #109, HIALEAH, FL, 33015
LOPEZ VALLE JUAN C Director 19385 NW 54TH COURT, MIAMI GARDENS, FL, 33055
CAMACHO BLANCA C Agent 19385 NW 54TH COURT, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 19385 NW 54TH COURT, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2011-04-29 19385 NW 54TH COURT, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 19385 NW 54TH COURT, MIAMI GARDENS, FL 33055 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-09-05
Domestic Profit 2005-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State