Search icon

UNI-TECH FINISHERS, INC. - Florida Company Profile

Company Details

Entity Name: UNI-TECH FINISHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNI-TECH FINISHERS, 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: 28 Oct 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000079306
FEI/EIN Number 650562784

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

Address: 5255 NW 163 STREET, MIAMI, FL, 33014, US
Mail Address: PO BOX 5200, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIJARES MICHAEL President PO BOX 5200 N/A, MIAMI, FL, 33014
MIJARES MICHAEL Secretary PO BOX 5200 N/A, MIAMI, FL, 33014
MIJARES MICHAEL Vice President PO BOX 5200 N/A, MIAMI, FL, 33014
MIJARES MICHAEL J Agent 5205 NW 161ST ST, MIAMI, FL, 33014
MIJARES MICHAEL Treasurer PO BOX 5200 N/A, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 5255 NW 163 STREET, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 1998-05-07 5255 NW 163 STREET, MIAMI, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State