Entity Name: | UNITED ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED ENGINEERING, 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: | 14 Sep 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P11000081155 |
FEI/EIN Number |
800756797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9715 SW 114 St, MIAMI, FL, 33176, US |
Mail Address: | PO Box 565547, MIAMI, FL, 33256-5547, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES JUAN J | President | PO Box 565547, MIAMI, FL, 332565547 |
Daniels Rodriguez Berkeley Daniels Cruz, P | Agent | Attn: Daniel A. Pelz, Esq., CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-16 | 9715 SW 114 St, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2019-10-16 | 9715 SW 114 St, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | Daniels Rodriguez Berkeley Daniels Cruz, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-03 | Attn: Daniel A. Pelz, Esq., 4000 Ponce de Leon Blvd., Ste. 800, CORAL GABLES, FL 33146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-30 |
Domestic Profit | 2011-09-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State