Search icon

CORAZONES UNIDOS COMMUNITY CENTER, INC - Florida Company Profile

Company Details

Entity Name: CORAZONES UNIDOS COMMUNITY CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORAZONES UNIDOS COMMUNITY CENTER, 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: 17 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000132435
FEI/EIN Number 510607829

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

Address: 8750 NW 36th St, Doral, FL, 33178, US
Mail Address: 8750 NW 36th St, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS MANUEL E Director 8750 NW 36th St, Doral, FL, 33178
LOAR LACY Agent 8750 NW 36th St, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 8750 NW 36th St, Ste 300, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-04-29 8750 NW 36th St, Ste 300, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 8750 NW 36th St, Ste 300, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2010-04-24 LOAR, LACY -
AMENDMENT 2007-02-09 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State