Search icon

UNDERGROUND REPLACEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: UNDERGROUND REPLACEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

UNDERGROUND REPLACEMENT SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Apr 2015 (10 years ago)
Date of dissolution: 03 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2017 (8 years ago)
Document Number: P15000033259
FEI/EIN Number 47-3714747

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

Address: 1655 WEST 44 PL, STE 222, HIALEAH, FL 33012
Mail Address: 1655 WEST 44 PL, STE 222, HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ, KADINE Agent 1655 WEST 44 PL, APT 222, HIALEAH, FL 33012
RUIZ, TOMAS PRESIDENT 1655 WEST 44 PL STE-222, HIALEH, FL 33012
HERNANDEZ, KADINE Vice President 1655 WEST 44 PL, STE 222, HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-03 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 HERNANDEZ, KADINE -
CHANGE OF MAILING ADDRESS 2015-07-06 1655 WEST 44 PL, STE 222, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-06 1655 WEST 44 PL, STE 222, HIALEAH, FL 33012 -
AMENDMENT 2015-07-06 - -
AMENDMENT 2015-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1655 WEST 44 PL, APT 222, HIALEAH, FL 33012 -

Documents

Name Date
Voluntary Dissolution 2017-08-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-24
Amendment 2015-07-06
Amendment 2015-04-27
Domestic Profit 2015-04-10

Date of last update: 20 Feb 2025

Sources: Florida Department of State