Search icon

UNICOMM ALTON, INC. - Florida Company Profile

Company Details

Entity Name: UNICOMM ALTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNICOMM ALTON, 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: 14 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000020129
FEI/EIN Number APPLIED FOR

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

Address: 742 ALTON ROAD, MIAMI BEACH, FL, 33139
Mail Address: 3004 NE Quayside LN, MIAMI, FL, 33138, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREJT SAM President 3004 NE Quayside LN, MIAMI, FL, 33138
BREJT VICKY Treasurer 3004 NE Quayside LN, MIAMI, FL, 33138
BREJT SAM Agent 3004 NE Quayside LN, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 3004 NE Quayside LN, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-04-25 742 ALTON ROAD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2011-04-30 BREJT, SAM -
AMENDMENT 2007-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000203611 TERMINATED 1000000580927 MIAMI-DADE 2014-02-06 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State