Search icon

UNITED PUBLISHERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED PUBLISHERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED PUBLISHERS OF FLORIDA, 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: 15 Jan 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P93000003448
FEI/EIN Number 650383672

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

Address: 5085 NW 7th Street, #1111, MIAMI, FL, 33126, US
Mail Address: 5085 NW 7th Street, #1111, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO WILFREDO President 5085 NW 7th Street, Miami, FL, 33126
BLANCO WILFREDO Agent 5085 NW 7th Street, Miami, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 5085 NW 7th Street, #1111, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 5085 NW 7th Street, #1111, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-04-12 5085 NW 7th Street, #1111, MIAMI, FL 33126 -
REINSTATEMENT 1997-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State