Search icon

L & H UNITED UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: L & H UNITED UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & H UNITED UTILITIES, 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: 19 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000070124
FEI/EIN Number 270832824

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

Address: 1497 NE 148TH ST, MIAMI, FL, 33161
Mail Address: 1497 NE 148TH ST, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTICE-FORBES HERMA Secretary 1497 NE 148TH ST, MIAMI, FL, 33161
JUSTICE-FORBES HERMA Director 1497 NE 148TH ST, MIAMI, FL, 33161
FORBES LEROY A Vice President 1497 NE 148TH ST, MIAMI, FL, 33161
HERMA JUSTICE-FORBES Agent 1497 NE 148TH ST, MIAMI, FL, 33161
JUSTICE-FORBES HERMA President 1497 NE 148TH ST, MIAMI, FL, 33161
FORBES LEROY A Treasurer 1497 NE 148TH ST, MIAMI, FL, 33161
FORBES LEROY A Director 1497 NE 148TH ST, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-10 HERMA JUSTICE-FORBES -
AMENDMENT 2009-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-02 1497 NE 148TH ST, MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-10
Amendment 2009-11-02
Domestic Profit 2009-08-19

Date of last update: 02 May 2025

Sources: Florida Department of State