Entity Name: | UNITED AUTO USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED AUTO USA CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jul 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2019 (5 years ago) |
Document Number: | P97000065442 |
FEI/EIN Number |
650814672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 NW 94TH AVENUE - STE. 206, MIAMI, FL, 33172, US |
Mail Address: | 2300 NW 94TH AVENUE - STE. 206, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAHAKIAN GEORGE | President | 2300 NW 94TH AVENUE - STE. 206, MIAMI, FL, 33172 |
SAHAKIAN GEORGE | Director | 2300 NW 94TH AVENUE - STE. 206, MIAMI, FL, 33172 |
VENEGAS ELOISA | Vice President | 2300 NW 94TH AVENUE - STE. 206, MIAMI, FL, 33172 |
VENEGAS ELOISA | Director | 2300 NW 94TH AVENUE - STE. 206, MIAMI, FL, 33172 |
SAHAKIAN GEORGE | Secretary | 2300 NW 94TH AVENUE - STE. 206, MIAMI, FL, 33172 |
Simmons Daniel | Director | 2300 NW 94TH AVENUE - STE. 206, MIAMI, FL, 33172 |
VENEGAS ELOISA | Agent | 2300 NW 94TH AVENUE - STE. 206, MIAMI, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000030927 | SOUTH CAPE | ACTIVE | 2019-03-06 | 2029-12-31 | - | 3350 VIRGINIA STREET, 2ND FLOOR, COCONUT GROVE, FL, 33133 |
G19000030925 | BURNHAM ANDERSON CORP | ACTIVE | 2019-03-06 | 2029-12-31 | - | 333 SE 2ND AVE, SUITE 200, MIAMI, FL, 33131 |
G19000025966 | UNITED SERVICES USA CORP. | ACTIVE | 2019-02-23 | 2029-12-31 | - | 8333 NW 53RD STREET, SUITE 450, DORAL, FL, 33166 |
G14000050776 | VALENCIA TAVENSTOCK | ACTIVE | 2014-05-23 | 2029-12-31 | - | 20801 BISCAYNE BLVD., SUITE #403, AVENTURA, FL, 33180 |
G13000106457 | BURNHAM ANDERSON CORP | EXPIRED | 2013-10-29 | 2018-12-31 | - | 333 S.E 2ND AVE, SUITE 200, MIAMI, FL, 33172 |
G13000106434 | VALENCIA IN STOCK | EXPIRED | 2013-10-29 | 2018-12-31 | - | 20801 BISCAYNE BLVD, SUITE 403, AVENTURA, FL, 33180 |
G13000106424 | SOUTH CAPE | EXPIRED | 2013-10-29 | 2018-12-31 | - | 3390 MARY STREET, SUITE 116, COCONUT GROVE, FL, 33133 |
G13000092869 | WALL & CUTLER | EXPIRED | 2013-09-19 | 2018-12-31 | - | 2255 GLADES ROAD,, SUITE 324 A, BOCA RATON, FL, 33431 |
G13000080186 | LAKEWOOD COLLINS | EXPIRED | 2013-08-12 | 2018-12-31 | - | 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326 |
G13000080173 | BRITTON HILL MANAGEMENT | ACTIVE | 2013-08-12 | 2028-12-31 | - | 3801 PGA BOULEVARD, 600, PALM BEACH, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-30 | VENEGAS, ELOISA | - |
REINSTATEMENT | 2019-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2019-03-19 | UNITED AUTO USA CORP. | - |
NAME CHANGE AMENDMENT | 2018-11-30 | UNITED SERVICES USA CORP. | - |
AMENDMENT | 2014-04-23 | - | - |
AMENDMENT | 2013-07-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-08 | 2300 NW 94TH AVENUE - STE. 206, MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-08 | 2300 NW 94TH AVENUE - STE. 206, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2013-07-08 | 2300 NW 94TH AVENUE - STE. 206, MIAMI, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-11 |
AMENDED ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2020-01-07 |
REINSTATEMENT | 2019-10-30 |
Name Change | 2019-03-19 |
Name Change | 2018-11-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State