Search icon

URYS CORPORATION - Florida Company Profile

Company Details

Entity Name: URYS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URYS CORPORATION 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: 04 Oct 1991 (33 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S84996
FEI/EIN Number 650310462

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

Address: 2360 WEST 78 ST, HIALEAH, FL, 33016, US
Mail Address: P.O. BOX 160487, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALO ARMENDARIZ President 7831 W 26 AVE., HIALEAH, FL, 33016
GONZALO ARMENDARIZ Secretary 7831 W 26 AVE., HIALEAH, FL, 33016
ISAIAS ROBERTO Director 395 GIRALDA STE 100, CORAL GABLES, FL, 33134
GONZALO ARMENDARIZ Agent 7831 W 26 AVE., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-01-25 2360 WEST 78 ST, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2005-01-24 GONZALO, ARMENDARIZ -
REGISTERED AGENT ADDRESS CHANGED 2004-03-16 7831 W 26 AVE., P.O. BOX 160487, HIALEAH, FL 33016 -
AMENDMENT 2003-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-09 2360 WEST 78 ST, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000001906 TERMINATED 04-10740-CA-32 DADE COUNTY CIRCUIT COURT 2005-01-03 2010-01-06 $16,486.60 MARKEM CORPORATION, 150 CONGRESS ST., KEENE, NH 03431
J04000134775 LAPSED 04-4993 CC 26 MIAMI-DADE COUNTY 2004-11-30 2009-12-03 $5,901.70 ARCHER DANIELS MIDLAND COMPANY, 4666 FARIES PARKWAY, DECATUR, IL 62526
J03900017883 TERMINATED 03-16007 COWE CO CRT BROWARD COUNTY, FL 2003-12-02 2008-12-12 $10733.74 EDWARD DON & COMPANY, 2200 S.W. 45TH STREET, FORT LAUDERDALE, FL 33312

Documents

Name Date
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-03-16
Amendment 2003-07-17
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308402742 0418800 2005-03-28 7831 W 26TH STREET, HIALEAH, FL, 33016
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: PRESFOOD
Case Closed 2005-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State