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 |
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 |
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 | - | - |
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 |
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