Search icon

UNDERGROUND CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: UNDERGROUND CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNDERGROUND CREATIONS, 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: 19 Dec 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000107002
FEI/EIN Number 650803859

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

Address: 19000 SW 74 AVE., CUTLER BAY, FL, 33157, US
Mail Address: 19000 SW 74 AVE., CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY LANCE P President 19000 SW 74 AVE, MIAMI, FL, 33157
LEVY ROXANA V Vice President 19000 SW 74 AVE, MIAMI, FL, 33157
LEVY ROXANA Agent 19000 SW 74 AVE, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 19000 SW 74 AVE, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-28 19000 SW 74 AVE., CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2009-09-28 19000 SW 74 AVE., CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2009-04-16 LEVY, ROXANA -

Documents

Name Date
ANNUAL REPORT 2010-05-01
Address Change 2009-09-28
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State