Search icon

UNITED CALLS INC - Florida Company Profile

Company Details

Entity Name: UNITED CALLS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED CALLS 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: 16 Nov 2018 (6 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: P18000094919
FEI/EIN Number 832587867

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

Address: 2410 HOLLYWOOD, HOLLYWOOD, FL, 33020, US
Mail Address: 6574 N STATE ROAD7, PO BOX 223, COCONUT CREEK, FL, 33073, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNO RICARDO President 2410 HOLLWOOD, HOLLYWOOD, FL, 33320
HOMYAK NIKOLAI Vice President 51 FARRANDALE AVE, BLOOMFIELD, FL, 07003
BRUNO RICARDO Agent 2410 HOLLYWOOD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 2410 HOLLYWOOD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-02-11 BRUNO, RICARDO -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 2410 HOLLYWOOD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-02-11 2410 HOLLYWOOD, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2021-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-02-11
REINSTATEMENT 2021-02-04
Domestic Profit 2018-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7832008703 2021-04-06 0455 PPP 17107 N Bay Rd # C-411, Sunny Isles Beach, FL, 33160-4085
Loan Status Date 2024-09-05
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 615744
Loan Approval Amount (current) 615744
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-4085
Project Congressional District FL-24
Number of Employees 30
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State