Search icon

UNIT 1007 CORP.

Company Details

Entity Name: UNIT 1007 CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Apr 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: S43106
FEI/EIN Number 65-0321969
Address: 2800 ISLAND BLVD., #1007, WILLIAMS ISLAND, FL 33160
Mail Address: 2800 ISLAND BLVD., #1007, WILLIAMS ISLAND, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FELDMAN, DAVID, ESQ. Agent 407 LINCOLN ROAD, PH NE, MIAMI, FL 33139

President

Name Role Address
HARARI, SELIM President 2800 ISLAND BLVD. #1007, WILLIAMS ISLAND, FL

Vice President

Name Role Address
HARARI, LEONEL Vice President 2800 ISLAND BLVD. #1007, WILLIAMS ISLAND, FL
HARARI, JOCELYNE Vice President 2800 ISLAND BLVD. #1007, WILLIAMS ISLAND, FL
HARARI, FRIDA Vice President 2800 ISLAND BLVD. #1007, WILLIAMS ISLAND, FL

Director

Name Role Address
HARARI, SELIM Director 2800 ISLAND BLVD. #1007, WILLIAMS ISLAND, FL
HARARI, JOCELYNE Director 2800 ISLAND BLVD. #1007, WILLIAMS ISLAND, FL
HARARI, FRIDA Director 2800 ISLAND BLVD. #1007, WILLIAMS ISLAND, FL
HARARI, LEONEL Director 2800 ISLAND BLVD. #1007, WILLIAMS ISLAND, FL

Secretary

Name Role Address
HARARI, JOCELYNE Secretary 2800 ISLAND BLVD. #1007, WILLIAMS ISLAND, FL

Treasurer

Name Role Address
HARARI, JOCELYNE Treasurer 2800 ISLAND BLVD. #1007, WILLIAMS ISLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State