Entity Name: | UNION DISTRIBUTORS OF U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNION DISTRIBUTORS OF U.S.A., 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: | 27 Oct 1993 (31 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P93000074490 |
FEI/EIN Number |
650445622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6941 NW 52 STREET, #B, MIAMI, FL, 33166 |
Mail Address: | 1103 SW 145 AVE, MIAMI, FL, 33184 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AROCHA EDEL | President | 1103 SW 145TH AVE., MIAMI, FL, 33184 |
AROCHA EDEL | Chief Executive Officer | 1103 SW 145TH AVE., MIAMI, FL, 33184 |
GONZALEZ LINDA L | Vice President | 1103 SW 145TH AVENUE, MIAMI, FL, 33184 |
ALFONSO ABEL | Vice President | 14273 SW 24 ST, MIAMI, FL, 33175 |
HOLTZ RYAN | Chief Financial Officer | 3882 SW 89TH AVE, MIAMI, FL, 33165 |
AROCHA EDEL | Agent | 1103 SW 145 AVENUE, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | AROCHA, EDEL | - |
CHANGE OF MAILING ADDRESS | 2006-04-30 | 6941 NW 52 STREET, #B, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-22 | 1103 SW 145 AVENUE, MIAMI, FL 33184 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-22 | 6941 NW 52 STREET, #B, MIAMI, FL 33166 | - |
AMENDMENT | 2004-10-15 | - | - |
AMENDMENT | 2002-10-24 | - | - |
AMENDMENT AND NAME CHANGE | 2000-03-02 | UNION DISTRIBUTORS OF U.S.A., INC. | - |
REINSTATEMENT | 2000-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900001449 | LAPSED | 05-11330 CA 06 | 11TH CIR MIAMI-DADE CTY | 2005-12-16 | 2011-02-02 | $2162393.18 | MERRILL LYNCH BUSINES FINANCIAL SERVICES INC, 222 NORTH LASALLE STREET, 17TH FLOOR, CHICAGO, IL 60601 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-22 |
Amendment | 2004-10-15 |
ANNUAL REPORT | 2004-05-06 |
ANNUAL REPORT | 2003-04-30 |
Amendment | 2002-10-24 |
ANNUAL REPORT | 2002-05-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State