Entity Name: | U.C. PROPERTIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.C. PROPERTIES 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: |
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: | 22 May 1992 (33 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | V38402 |
FEI/EIN Number |
650343394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 SW 3RD AVENUE, 8TH FLOOR, MIAMI, FL, 33129 |
Mail Address: | 2121 SW 3RD AVENUE, 8TH FLOOR, MIAMI, FL, 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRANSAL CORPORATION | Agent | - |
POMA EDUARDO | Director | 2121 SW THIRD AVE., 8TH FLOOR, MIAMI, FL, 33129 |
POMA EDUARDO | Vice President | 2121 SW THIRD AVE., 8TH FLOOR, MIAMI, FL, 33129 |
SARDENBERG MARCELLO | Director | 2121 SW 3RD AVE, SUITE 800, MIAMI, FL, 33129 |
SARDENBERG MARCELLO | Secretary | 2121 SW 3RD AVE, SUITE 800, MIAMI, FL, 33129 |
POMA ERNESTO | Director | 2121 SW 3RD AVE, 8TH FLOOR, MIAMI, FL, 33129 |
POMA ERNESTO | President | 2121 SW 3RD AVE, 8TH FLOOR, MIAMI, FL, 33129 |
PITA RODOLFO E | Treasurer | 2121 SW 3RD AVE, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State