Search icon

U.S. EXTRADITION UNIT INC. - Florida Company Profile

Company Details

Entity Name: U.S. EXTRADITION UNIT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. EXTRADITION UNIT 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: 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: 24 Apr 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000036809
FEI/EIN Number 82-4278448

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

Address: 948 S Semoran Blvd, Suite: 106, Orlando, FL, 32807, US
Mail Address: 948 S Semoran Blvd, Suite: 106, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO ROBERTO Vice President 948 S Semoran Blvd, Orlando, FL, 32807
SANTOS IVAN President 2520 Cadillac Avenue, Orlando, FL, 32818
SANTOS IVAN Agent 2520 Cadillac Avenue, Orlando, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000098939 HOMELAND PROTECTION AND TRANSPORT INC. ACTIVE 2020-08-06 2025-12-31 - POBOX 4475, WINTER PARK, FL, 32793
G19000083565 U.S. EXTRADITION UNIT EXPIRED 2019-08-06 2024-12-31 - 948 SOUTH SEMORAN BOULEVARD, #106, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-07-23 SANTOS, IVAN -
REGISTERED AGENT ADDRESS CHANGED 2019-07-23 2520 Cadillac Avenue, Orlando, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 948 S Semoran Blvd, Suite: 106, 106, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2019-03-26 948 S Semoran Blvd, Suite: 106, 106, Orlando, FL 32807 -
AMENDMENT 2018-09-24 - -
AMENDMENT 2018-04-13 - -

Documents

Name Date
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2019-03-26
Amendment 2018-09-24
Amendment 2018-04-13
ANNUAL REPORT 2018-01-08
Domestic Profit 2017-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State