Search icon

UE INVESTMENT INC - Florida Company Profile

Company Details

Entity Name: UE INVESTMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UE INVESTMENT 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: 08 Apr 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000028758
FEI/EIN Number 850691850

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

Address: 401 E LAS OLAS BLVD, SUITE 1400, FORT LAUDERDALE, FL, 33301, US
Mail Address: 14774 SW 97TH TERRACE, MIAMI, FLORIDA, FL, 33196, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGESS ESTEFANIA Chief Operating Officer 14774 SW 97TH TERRACE, MIAMI,, FL, 33196
GUZMAN FATIMA J Chief Executive Officer 2145 NE 164TH ST, MIAMI,, FL, 33162
BURGESS ESTEFANIA Agent 14774 SW 97TH TERRACE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150784 MOTTOZ ACTIVE 2020-11-25 2025-12-31 - 401 E LAS OLAS BLVD, SUITE 1400, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-08-11 401 E LAS OLAS BLVD, SUITE 1400, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-08-11 BURGESS, ESTEFANIA -
REGISTERED AGENT ADDRESS CHANGED 2022-08-11 14774 SW 97TH TERRACE, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-01 401 E LAS OLAS BLVD, SUITE 1400, FORT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000553931 ACTIVE 1000001008319 MIAMI-DADE 2024-08-21 2044-08-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000553949 ACTIVE 1000001008320 MIAMI-DADE 2024-08-21 2044-08-28 $ 4,028.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000371955 ACTIVE 1000000960397 DADE 2023-08-02 2043-08-09 $ 3,949.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000372427 TERMINATED 1000000929762 MIAMI-DADE 2022-07-29 2042-08-02 $ 4,068.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State