Search icon

UNLIMITED SERVICE SYSTEM INC. - Florida Company Profile

Company Details

Entity Name: UNLIMITED SERVICE SYSTEM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNLIMITED SERVICE SYSTEM 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 Sep 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2012 (12 years ago)
Document Number: P12000079851
FEI/EIN Number 46-1029594

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

Address: 11991 SW 7TH ST, MIAMI, FL, 33184, US
Mail Address: 11991 SW 7TH ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ YERIMA President 11991 SW 7TH ST, MIAMI, FL, 33184
PEREZ OLIVEROS Vice President 11991 SW 7TH ST, MIAMI, FL, 33184
FERNANDEZ YERIMA Agent 11991 SW 7TH ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 11991 SW 7TH ST, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2019-04-12 11991 SW 7TH ST, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 11991 SW 7TH ST, MIAMI, FL 33184 -
AMENDMENT 2012-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State