Entity Name: | UNITED IN RECOVERY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED IN RECOVERY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jul 2012 (13 years ago) |
Document Number: | P12000063711 |
FEI/EIN Number |
46-0743491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1145 NW 151st ST, MIAMI, FL, 33169, US |
Mail Address: | 1145 NW 151st ST, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMBLE WILLIE J | President | 1145 NW 151st ST, MIAMI, FL, 33169 |
GAMBLE WILLIE J | Agent | 1145 NW 151st ST, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-28 | 1145 NW 151st ST, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 1145 NW 151st ST, MIAMI, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-28 | GAMBLE, WILLIE J | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-28 | 1145 NW 151st ST, MIAMI, FL 33169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State