Search icon

UNITED PROPERTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Dec 1997 (28 years ago)
Document Number: P96000026214
FEI/EIN Number 650696719
Address: 12717 W SUNRISE BLVD, SUNRISE, FL, 33323, US
Mail Address: 12717 W SUNRISE BLVD, SUNRISE, FL, 33323, US
ZIP code: 33323
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED TEAM SERVICES Agent 12717 W Sunrise Blvd, Sunrise, FL, 33323
LASCURAIN EUGENIO A President 12717 W Sunrise Blvd, Sunrise, FL, 33323
LASCURAIN MARIA C Director 12717 W Sunrise Blvd, Sunrise, FL, 33323
LASCURAIN MARIA C Secretary 12717 W Sunrise Blvd, Sunrise, FL, 33323
LASCURAIN EUGENIO A Director 12717 W Sunrise Blvd, Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055589 UTG BUSINESS BROKERS ACTIVE 2019-05-07 2029-12-31 - C/O UNITED TEAM GROUP, 2200 N COMMERCE PARKWAY STE 200, WESTON, FL, 33326
G19000041463 UTG REAL ESTATE EXPIRED 2019-04-01 2024-12-31 - 2625 EXECUTIVE PARK DRIVE SUITE 5, WESTON, FL, 33331
G15000118302 UNITED TEAM GROUP EXPIRED 2015-11-20 2020-12-31 - 2625 EXECUTIVE PARK DR., SUITE 5, WESTON, FL, 33331
G12000067038 OFF CAMPUS MIAMI EXPIRED 2012-07-05 2017-12-31 - 440 SAWGRASS CORP. PKWY SUITE 108, SUNRISE, FL, 33325, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 12717 W SUNRISE BLVD, #137, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2022-09-29 12717 W SUNRISE BLVD, #137, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 12717 W Sunrise Blvd, #137, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2015-04-30 UNITED TEAM SERVICES -
AMENDMENT AND NAME CHANGE 1997-12-11 UNITED PROPERTIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State