Search icon

UNITED AMERICA CORP - Florida Company Profile

Company Details

Entity Name: UNITED AMERICA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED AMERICA 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: 26 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000054945
FEI/EIN Number 384130863

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

Address: 12905 W OKEECHOBEE RD NO 2, MIAMI GARDENS, FL, 33018, US
Mail Address: 12905 W OKEECHOBEE RD NO 2, MIAMI GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEMELIS MARTA President 12905 W. OKEECHOBEE RD NO 2, MIAMI GARDENS, FL, 33018
BENEMELIS MARTA Secretary 12905 W. OKEECHOBEE RD NO 2, MIAMI GARDENS, FL, 33018
BENEMELIS MARTA Director 12905 W. OKEECHOBEE RD NO 2, MIAMI GARDENS, FL, 33018
BENEMELIS MARTA Agent 12905 W OKEECHOBEE RD NO 2, MIAMI GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-02-22 - -
AMENDMENT 2019-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 12905 W OKEECHOBEE RD NO 2, MIAMI GARDENS, FL 33018 -
REINSTATEMENT 2019-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 12905 W OKEECHOBEE RD NO 2, MIAMI GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2019-10-08 12905 W OKEECHOBEE RD NO 2, MIAMI GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2019-10-08 BENEMELIS, MARTA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000417212 ACTIVE 2022-024491-CA-01 MIAMI DADE CIRCUIT COURT 2023-08-31 2028-09-07 $536,652.45 TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL. 33409
J23000092338 ACTIVE 2022-020961-CA-01 CIRCUIT COURT, MIAMI-DADE 2022-02-14 2028-03-07 $616,649.98 BANKUNITED, N.A., 7765 NW 148 STREET, MIAMI LAKES, FL 33016

Documents

Name Date
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
Amendment 2019-10-25
REINSTATEMENT 2019-10-08
Domestic Profit 2013-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State