Search icon

UNLOCK PHONES MIAMI CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNLOCK PHONES MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNLOCK PHONES MIAMI CORP 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: 25 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000006761
FEI/EIN Number 271734288

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

Address: 11381 SW 40 STREET, MIAMI, FL, 33165, US
Mail Address: 11381 SW 40 STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES SALAZARTE DANIEL President 2500 SW 107TH AVE SUITE 22, MIAMI, FL, 33165
Montes Alejandro J Secretary 7000 SW 8 Street, Miami, FL, 33144
MECIAS JAVIER Vice President 11381 SW 40 STREET, MIAMI, FL, 33165
TORRES SALAZARTE DANIEL Agent 11381 SW 40 STREET, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100216 FLORIDA AUTO P HONE EXPIRED 2019-09-12 2024-12-31 - 7000 SW 8TH ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 11381 SW 40 STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2021-04-13 11381 SW 40 STREET, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 11381 SW 40 STREET, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2014-07-09 TORRES SALAZARTE, DANIEL -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-07-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State