Search icon

UNI.K TURF CARE, INC - Florida Company Profile

Company Details

Entity Name: UNI.K TURF CARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNI.K TURF CARE, 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: 22 Jun 2006 (19 years ago)
Document Number: P06000084582
FEI/EIN Number 205110446

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

Address: 920 NE 122nd STREET, NORTH MIAMI, FL, 33161, US
Mail Address: 920 NE 122nd St, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA WILBERT President 920 NE 122nd STREET, NORTH MIAMI, FL, 33161
TORRES ANGELA Vice President 920 NE 122nd St, NORTH MIAMI, FL, 33161
TORRES ANGELA President 920 NE 122nd St, NORTH MIAMI, FL, 33161
TORRES ANGELA Secretary 920 NE 122nd St, NORTH MIAMI, FL, 33161
TORRES ANGELA Treasurer 920 NE 122nd St, NORTH MIAMI, FL, 33161
VEGA WILBERT Agent 920 NE 122nd STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 920 NE 122nd STREET, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 920 NE 122nd STREET, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 920 NE 122nd STREET, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Date of last update: 01 Jun 2025

Sources: Florida Department of State