Search icon

UNITY CONTAINER LINE, INC. - Florida Company Profile

Company Details

Entity Name: UNITY CONTAINER LINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITY CONTAINER LINE, 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: 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: 12 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: P06000052664
FEI/EIN Number 204689558

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

Address: 6550 NW 97TH AVE #220, DORAL, FL, 33178, US
Mail Address: 6550 NW 97TH AVE #220, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA DE SOUZA LEONARDO JOSE B President 6550 NW 97TH AVE #220, DORAL, FL, 33178
FERREIRA DE SOUZA LEONARDO JOSE B Director 6550 NW 97TH AVE #220, DORAL, FL, 33178
FERREIRA DE SOUZA LUANNA B Secretary 6550 NW 97TH AVE #220, DORAL, FL, 33178
FERREIRA DE SOUZA LUANNA B Treasurer 6550 NW 97TH AVE #220, DORAL, FL, 33178
FERREIRA DE SOUZA LEONARDO JOSE B Agent 6550 NW 97TH AVE #220, DORAL, FL, 33178
CASTILHO ANDRE L Othe 6550 NW 97TH AVE #220, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 6550 NW 97TH AVE #220, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-10-08 6550 NW 97TH AVE #220, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 6550 NW 97TH AVE #220, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-14 FERREIRA DE SOUZA, LEONARDO JOSE B -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-01-07 - -
AMENDMENT 2006-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000706226 TERMINATED 1000000799659 DADE 2018-10-10 2038-10-24 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000478315 TERMINATED 1000000753497 MIAMI-DADE 2017-08-11 2037-08-16 $ 920.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000506199 TERMINATED 1000000262954 DADE 2012-04-16 2022-07-05 $ 304.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000331358 TERMINATED 1000000262953 DADE 2012-04-16 2032-05-02 $ 942.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-08
AMENDED ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-08-05

Date of last update: 02 May 2025

Sources: Florida Department of State