Search icon

UNITED AUTOMOBILE UNDERWRITERS, INC. - Florida Company Profile

Company Details

Entity Name: UNITED AUTOMOBILE UNDERWRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED AUTOMOBILE UNDERWRITERS, 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 1992 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P92000004771
FEI/EIN Number 650375015

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

Address: 3909 NE 163 ST., 3RD FLOOR, N. MIAMI BCH, FL, 33160, US
Mail Address: 3909 NE 163 ST., 3RD FLOOR, N. MIAMI BCH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRILLO RICHARD J President 3909 NE 163 ST., 3RD FLOOR, N. MIAMI BCH, FL, 33160
PARRILLO RICHARD J Director 3909 NE 163 ST., 3RD FLOOR, N. MIAMI BCH, FL, 33160
RIVARD JEAN-GUY Treasurer 3909 NE 163 ST., 3RD FLOOR, N. MIAMI BCH, FL, 33160
PARRILLO MICHAEL Secretary 815 W VAN BUREN STREET STE 400, CHICAGO, IL, 60607
PARRILLO MICHAEL Director 815 W VAN BUREN STREET STE 400, CHICAGO, IL, 60607
GRIMSLEY CHARLES Agent 3909 NE 163 ST., 3RD FLOOR, N. MIAMI BCH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-01 3909 NE 163 ST., 3RD FLOOR, N. MIAMI BCH, FL 33160 -
CHANGE OF MAILING ADDRESS 1998-06-01 3909 NE 163 ST., 3RD FLOOR, N. MIAMI BCH, FL 33160 -
REGISTERED AGENT NAME CHANGED 1998-06-01 GRIMSLEY, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 1998-06-01 3909 NE 163 ST., 3RD FLOOR, N. MIAMI BCH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-07-31
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-06-01
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-02-29
ANNUAL REPORT 1995-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State