Entity Name: | UNITY DESIGNS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITY DESIGNS ENTERPRISES, 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: | 21 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2024 (a year ago) |
Document Number: | P07000023806 |
FEI/EIN Number |
208553769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2555 E. Superior St., Opa Locka, FL, 33054, US |
Mail Address: | 2555 E. Superior St, Opa Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARREN COLIN | Director | 2555 E. SUPERIOR ST., OPA LOCKA, FL, 33054 |
WARREN COLIN | President | 2555 E. SUPERIOR ST., OPA LOCKA, FL, 33054 |
JOHN ALLISTAIR | Secretary | 2555 E Superior St, Miami, FL, 33154 |
JOHN ALLISTAIR | Treasurer | 2555 E Superior St, Miami, FL, 33154 |
JOHN ALLISTAIR | Director | 2555 E Superior St, Miami, FL, 33154 |
WARREN COLIN | Agent | 2555 E. Superior St, Opa Locka, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-30 | WARREN, COLIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-29 | 2555 E. Superior St., Opa Locka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 2555 E. Superior St, Opa Locka, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 2555 E. Superior St., Opa Locka, FL 33054 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-16 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-08-23 |
REINSTATEMENT | 2016-10-30 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-03-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State