Search icon

UNITED CARE INC. - Florida Company Profile

Company Details

Entity Name: UNITED CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED CARE 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: 02 Aug 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S70370
FEI/EIN Number 650274650

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

Address: 7216 SW 8 ST., #201, MIAMI, FL, 33144
Mail Address: 275 EAST 20TH ST., HIALEAH, FL, 33010, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS JORDAN President 7216 SW 8 ST., #201, MIAMI, FL, 33144
MATOS JORDAN Director 7216 SW 8 ST., #201, MIAMI, FL, 33144
MATOS JORDAN Agent 7216 SW 8 ST., #201, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-29 7216 SW 8 ST., #201, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2003-12-29 MATOS, JORDAN -
CHANGE OF PRINCIPAL ADDRESS 2003-12-29 7216 SW 8 ST., #201, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2003-01-31 7216 SW 8 ST., #201, MIAMI, FL 33144 -
AMENDMENT 2002-08-16 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Amendment 2004-01-15
Reg. Agent Change 2003-12-29
Off/Dir Resignation 2003-12-29
ANNUAL REPORT 2003-01-31
Amendment 2002-08-16
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State