Search icon

U N MUSIC, INC. - Florida Company Profile

Company Details

Entity Name: U N MUSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U N MUSIC, 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: 15 Aug 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000068294
FEI/EIN Number 650689729

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

Address: 10380 SW Village Center / PMB #175 Dr., Port ST Lucie, FL, 34987, US
Mail Address: 4451 SW Jaunt Road, Port ST Lucie, FL, 34953, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL CHRISTY L Vice President 4451 SW Jaunt Road, Port ST Lucie, FL, 34953
NATERO URIEL President 4451 SW Jaunt Road, Port ST Lucie, FL, 34953
NATERO URIEL P Agent 9304 SW 77TH AVE., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 10380 SW Village Center / PMB #175 Dr., Port ST Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2020-03-03 10380 SW Village Center / PMB #175 Dr., Port ST Lucie, FL 34987 -
REINSTATEMENT 2020-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 9304 SW 77TH AVE., C1, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-04-14 NATERO, URIEL P -
REINSTATEMENT 2011-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-17
REINSTATEMENT 2020-03-03
AMENDED ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-04-05
ANNUAL REPORT 2009-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State