Search icon

UNITED AUTO USA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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