Search icon

UNITED FOOD, INC. - Florida Company Profile

Company Details

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

UNITED FOOD, 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: 07 Jul 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000050309
FEI/EIN Number 650579434

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

Address: 1701 N. W. 7TH AVENUE, MIAMI, FL, 33136
Mail Address: 1701 N. W. 7TH AVENUE, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CASTRO ALBERTO F Director 9300 S.W. 104TH AVE., MIAMI, FL, 33176
DE CASTRO ALBERTO F President 9300 S.W. 104TH AVE., MIAMI, FL, 33176
HILL MICHAEL E Agent 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-10-09 601 BRICKELL KEY DRIVE, SUITE 702, MIAMI, FL 33131 -
AMENDED AND RESTATEDARTICLES 1997-10-09 - -
REGISTERED AGENT NAME CHANGED 1997-10-09 HILL, MICHAEL E -
REINSTATEMENT 1996-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-06 1701 N. W. 7TH AVENUE, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 1995-10-06 1701 N. W. 7TH AVENUE, MIAMI, FL 33136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000290183 LAPSED 99-24594 CA 2 11TH JUDICIAL MIAMI-DADE COUNT 2001-11-08 2007-07-26 $384,340.50 CAPCO FUNDING, INC, 8617 SW 68TH CT STE #2, MIAMI FL 33143

Documents

Name Date
ANNUAL REPORT 1998-03-30
AMENDED AND RESTATED ARTICL 1997-10-09
ANNUAL REPORT 1997-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State