Search icon

UNITED SPECTRUM CENTER - Florida Company Profile

Company Details

Entity Name: UNITED SPECTRUM CENTER
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED SPECTRUM CENTER 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: 15 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000015736
FEI/EIN Number 82-4424837

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

Address: 9801 Donna Klein Blvd, Boca Raton, FL, 33428, US
Mail Address: 1471 SW 48TH TERRACE, Deerfield Beach, FL, 33432, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336795731 2019-08-13 2019-08-13 22065 PALMS WAY APT 205, BOCA RATON, FL, 334338014, US 3845 WEST HILLSBORO BLVD, DEEFIELD BEACH, FL, 33433, US

Contacts

Phone +1 561-400-1127

Authorized person

Name MICHAEL BAZINET
Role PRESIDENT
Phone 5614001127

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
BAZINET MICHAEL President 1471 SW 48th Terrace, Deerfield Beach, FL, 33432
ROSENBURG MATT Vice President 20976 Uptown Avenue, BOCA RATON, FL, 33428
Cobbe Law Agent 980 North Federal Highway, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-09 9801 Donna Klein Blvd, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2021-04-09 Cobbe Law -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 980 North Federal Highway, Suite 110, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 9801 Donna Klein Blvd, Boca Raton, FL 33428 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-01-30
Domestic Profit 2018-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State