Search icon

UNITED HOMES INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

UNITED HOMES INTERNATIONAL, 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: 05 Oct 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000074048
FEI/EIN Number 650531284

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

Address: 7975 W 25TH AVE, BAY #5, HIALEAH, FL, 33016, US
Mail Address: 7975 W 25TH AVE, BAY #5, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED HOMES SALES PERSONNEL 401(K) PLAN 2009 650531284 2010-09-08 UNITED HOMES INTERNATIONAL, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 3055582600
Plan sponsor’s DBA name AL
Plan sponsor’s address 7975 W 25TH AVE, HIALEAH, FL, 33016

Plan administrator’s name and address

Administrator’s EIN 650531284
Plan administrator’s name UNITED HOMES INTERNATIONAL, INC.
Plan administrator’s address 7975 W 25TH AVE, HIALEAH, FL, 33016
Administrator’s telephone number 3055582600

Signature of

Role Plan administrator
Date 2010-09-08
Name of individual signing ANTHONY MIJARES JR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MIJARES ANTHONY J DCTS 7975 W 25TH AVE., BAY #5, HIALEAH, FL, 33016
BRIELE ROBERT T Vice President 7975 W 25TH AVE., BAY #5, HIALEAH, FL, 33016
CARDOSO SILVIO Director 7975 W 25TH AVE., BAY #5, HIALEAH, FL, 33016
CARDOSO SILVIO President 7975 W 25TH AVE., BAY #5, HIALEAH, FL, 33016
PETER M. HODKIN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 7975 W 25TH AVE, BAY #5, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-04-26 7975 W 25TH AVE, BAY #5, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2008-04-17 PETER M. HODKIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 3389 SHERIDAN STREET, #560, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000932979 LAPSED CACE12024423 BROWARD COUNTY CIRCUIT 2014-10-23 2019-11-03 $29,616.69 MID CONTINENT CASUALTY CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303188296 0418800 2001-02-16 1215 N.W. 100TH. AVENUE, PEMBROKE PINES, FL, 33024
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-02-16
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-03-22

Related Activity

Type Referral
Activity Nr 200676781
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2001-02-22
Abatement Due Date 2001-02-28
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-02-22
Abatement Due Date 2001-03-06
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 2001-02-22
Abatement Due Date 2001-02-28
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 2001-02-22
Abatement Due Date 2001-02-28
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State