Search icon

UNITY DESIGNS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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