Search icon

COMMERCIAL UNIT 100 INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL UNIT 100 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL UNIT 100 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: 27 Sep 2011 (13 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: P11000084901
FEI/EIN Number 463905046

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

Address: 101 N OCEAN DRIVE, HOLLYWOOD, FL, 33019
Mail Address: PO Box 212061, Royal Palm Beach, FL, 33421, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON ARNOLD President 745 FIFTH AVE SUITE 1250, NEW YORK, NY, 10151
SIMON ARNOLD Secretary 745 FIFTH AVE SUITE 1250, NEW YORK, NY, 10151
SCHONBERGER DAVID Vice President 145 45th Street, New York, NY, 10036
Haber Slade, P.A. Agent 251 NW 23 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 251 NW 23 STREET, MIAMI, FL 33127 -
REINSTATEMENT 2017-11-29 - -
CHANGE OF MAILING ADDRESS 2017-11-29 101 N OCEAN DRIVE, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2017-11-29 Haber Slade, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-13
REINSTATEMENT 2013-10-22
ANNUAL REPORT 2012-06-15
Domestic Profit 2011-09-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State