Search icon

UNITED FOOD, INC. - Florida Company Profile

Company Details

Entity Name: UNITED FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED FOOD, 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: 21 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000086972
FEI/EIN Number 271157538

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

Address: 1815 NE. 146TH STREET, N. MIAMI, FL, 33181, US
Mail Address: 1815 NE. 146TH STREET, N. MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMAN JEFFREY Director 1815 NE. 146TH STREET, N. MIAMI, FL, 33181
KAUFMAN JEFFREY Agent 1815 NE. 146TH STREET, N. MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060902 MIRIAM BAKERY EXPIRED 2010-07-01 2015-12-31 - 1815 NE 146 STREET, MIAMI, FL, 33181
G10000022488 BISCAYNE RIVER VENTURES EXPIRED 2010-03-10 2015-12-31 - 1815 NE 146 ST, NORTH MIAMI, FL, 33181
G09000167591 THE PRETZEL BAKER EXPIRED 2009-10-21 2014-12-31 - 1815 NE. 146TH STREET, N. MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-03-09 - -
REGISTERED AGENT NAME CHANGED 2010-03-09 KAUFMAN, JEFFREY -

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-12-10
Amendment 2010-03-09
Domestic Profit 2009-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State