Search icon

UNITED KM CORPORATION - Florida Company Profile

Company Details

Entity Name: UNITED KM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED KM CORPORATION 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: 03 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000074192
FEI/EIN Number 270867622

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

Address: 7575 W 36TH AVE, HIALEAH, FL, 33018, US
Mail Address: 7575 West 36 avenue, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ Olga President 7575 West 36 avenue, Hialeah, FL, 33018
GONZALEZ OLGA Agent 7575 West 36 avenue, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-01 7575 W 36TH AVE, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2018-05-01 GONZALEZ, OLGA -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 7575 West 36 avenue, Hialeah, FL 33018 -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000686543 LAPSED CACE18-10487(02) 17TH JUDICIAL CIRCUIT 2018-08-23 2023-10-12 $51,307.92 PRO ENERGY, LLC, 1093 SHOTGUN ROAD, SUNRISE, FL 33326
J19000266997 LAPSED CACE18-10487(02) 17TH JUDICIAL CIRCUIT 2018-08-23 2024-04-15 $51,307.92 PRO ENERGY, LLC, 1093 SHOTGUN ROAD, SUNRISE, FL 33326
J18000604694 ACTIVE 1000000794317 DADE 2018-08-20 2038-08-29 $ 5,520.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001036801 TERMINATED 1000000690136 DADE 2015-08-06 2035-12-04 $ 3,528.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000622171 TERMINATED 1000000620756 DADE 2015-05-21 2035-05-28 $ 104,283.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-06-11
Domestic Profit 2009-09-03

Date of last update: 01 May 2025

Sources: Florida Department of State