Search icon

U.C. PROPERTIES CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

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