Search icon

UVES, CORP - Florida Company Profile

Company Details

Entity Name: UVES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UVES, 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: 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: 02 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000101194
FEI/EIN Number 205309416

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

Address: 4401 E 11TH AVE, HIALEAH, FL, 33013
Mail Address: 4401 E 11TH AVE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POYARKOV DMITRY President 3304 S.SEMORAN BLVD # 4, ORLANDO, FL, 32822
GONCHAROV ANDREY A Vice President 3304 S SEMORAN BLVD #4, ORLANDO, FL, 32822
GLAZER BRONYA Agent 26 DIPLOMAT PARKWAY, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000137902 AUTO AND BOAT LOGISTICS EXPIRED 2009-07-22 2014-12-31 - 4401 E 11TH AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-09-11 - -
AMENDMENT 2009-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-28 4401 E 11TH AVE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2009-07-28 4401 E 11TH AVE, HIALEAH, FL 33013 -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-28 GLAZER, BRONYA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000303575 ACTIVE 1000000152913 BROWARD 2010-01-06 2030-02-16 $ 4,956.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2009-10-07
Amendment 2009-09-11
Amendment 2009-07-28
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2007-04-28
Domestic Profit 2006-08-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State