Search icon

UNITED FOOD SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: UNITED FOOD SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED FOOD SERVICE, 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: 10 Sep 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000075219
FEI/EIN Number 650710587

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

Address: 1265 NW 22 ST UNIT #7, MIAMI, FL, 33142
Mail Address: 1265 NW 22 ST UNIT #7, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA JORGE L President 1265 NW 22 ST UNIT #7, MIAMI, FL, 33142
HERRERA JORGE L Vice President 1265 NW 22 ST UNIT #7, MIAMI, FL, 33142
HERRERA JORGE L Secretary 1265 NW 22 ST UNIT #7, MIAMI, FL, 33142
HERRERA JORGE L Treasurer 1265 NW 22 ST UNIT #7, MIAMI, FL, 33142
HERRERA JORGE L Director 1265 NW 22 ST UNIT #7, MIAMI, FL, 33142
HERRERA JORGE L Agent 1265 NW 22 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-04-16 HERRERA, JORGE L -
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 1265 NW 22 ST, MIAMI, FL 33142 -
AMENDMENT 2001-04-16 - -
AMENDMENT 2001-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-08 1265 NW 22 ST UNIT #7, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2001-01-08 1265 NW 22 ST UNIT #7, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000197659 LAPSED 02-20970-CA-30 CIR CRT 11TH JUD CIR DADE CNTY 2003-04-24 2008-06-12 $58,621.10 BANK OF AMERICA N A, % L LEE WILLIAMS JR, P O BOX 4128, TALLAHASSEE FL 32315-4128

Documents

Name Date
Amendment 2001-04-16
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-09-10

Date of last update: 03 May 2025

Sources: Florida Department of State