Search icon

UTITLE CLOSING AND ESCROW SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: UTITLE CLOSING AND ESCROW SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UTITLE CLOSING AND ESCROW SERVICES, 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 Jul 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000060398
FEI/EIN Number 842643097

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

Address: 11010 SW 88TH ST, SUITE 102A, MIAMI, FL, 33176, US
Mail Address: 11010 SW 88TH ST, SUITE 102A, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ-RODRIGUEZ KATERINA A President 11010 SW 88TH ST, SUITE 102A, MIAMI, FL, 33176
GONZALEZ GUILLERMO Secretary 2045 SW 134TH CT, MIAMI, FL, 33175
GONZALEZ GUILLERMO Vice President 2045 SW 134TH CT, MIAMI, FL, 33175
GONZALEZ-RODRIGUEZ KATERINA A Agent 11010 SW 88TH ST., MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008249 UNLIMITED TITLE GROUP ACTIVE 2020-01-17 2025-12-31 - 2400 NW 87TH PL, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-01-05 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-08
Amendment 2021-01-05
ANNUAL REPORT 2020-04-03
Domestic Profit 2019-07-24

Date of last update: 03 May 2025

Sources: Florida Department of State