Entity Name: | UNIFY STUDIOS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIFY STUDIOS 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: | 16 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2023 (2 years ago) |
Document Number: | P14000005268 |
FEI/EIN Number |
46-4581287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1198 VENETIAN WAY, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1198 VENETIAN WAY, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTON NOELE | President | 1198 VENETIAN WAY, MIAMI BEACH, FL, 33139 |
NORTON NOELE | Agent | 1198 VENETIAN WAY, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-14 | 1198 VENETIAN WAY, UNIT 212, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-14 | 1198 VENETIAN WAY, 212, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-14 | 1198 VENETIAN WAY, UNIT 212, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2020-12-01 | - | - |
REINSTATEMENT | 2020-06-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | NORTON, NOELE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
REINSTATEMENT | 2023-02-09 |
ANNUAL REPORT | 2021-03-14 |
Amendment | 2020-12-01 |
REINSTATEMENT | 2020-06-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-16 |
Domestic Profit | 2014-01-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State