Search icon

ALLIED UNIVERSAL CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALLIED UNIVERSAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED UNIVERSAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 1955 (70 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 1977 (48 years ago)
Document Number: 183054
FEI/EIN Number 59-0776285

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

Mail Address: 3901 NW 115 AVENUE, MIAMI, FL, 33178, US
Address: 3901 NW 115th Avenue, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1305940
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
NAMOFF ROBERT Agent 3901 NW 115 AVENUE, MIAMI, FL, 33178
NAMOFF ROBERT Chairman 3901 NW 115th Avenue, Miami, FL, 33178
NAMOFF ROBERT Director 3901 NW 115th Avenue, Miami, FL, 33178
PALMER JAMES President 3901 NW 115th Avenue, Miami, FL, 33178
PALMER JAMES Director 3901 NW 115th Avenue, Miami, FL, 33178
KOVEN MICHAEL Treasurer 3901 NW 115th Avenue, Miami, FL, 33178
RUBIN RONALD Vice President 3901 NW 115th Avenue, Miami, FL, 33178
RUBIN RONALD Director 3901 NW 115th Avenue, Miami, FL, 33178
NAMOFF GREGORY Director 3901 NW 115th Avenue, Miami, FL, 33178

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
8E385
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-12
CAGE Expiration:
2023-07-11

Contact Information

POC:
ATY PIEDRA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 3901 NW 115th Avenue, Miami, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-12-18 NAMOFF, ROBERT -
CHANGE OF MAILING ADDRESS 2001-04-27 3901 NW 115th Avenue, Miami, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 3901 NW 115 AVENUE, MIAMI, FL 33178 -
NAME CHANGE AMENDMENT 1977-06-28 ALLIED UNIVERSAL CORP. -

Court Cases

Title Case Number Docket Date Status
Jose Angel Alvarez, Appellant(s) v. Universal Protection Service, LLC d/b/a Allied Universal, ESIS WC Claims and XL Insurance America, Appellee(s). 1D2023-2556 2023-10-09 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
18-013347JIJ

Parties

Name Jose Angel Alvarez
Role Appellant
Status Active
Representations Rene E. Hidalgo, Lindsey Brooke Lawton
Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellee
Status Active
Representations Carlos Javier Hernandez, Jane Elizabeth McGill
Name ALLIED UNIVERSAL CORP.
Role Appellee
Status Active
Representations Carlos Javier Hernandez, Jane Elizabeth McGill
Name ESIS WC Claims
Role Appellee
Status Active
Representations Carlos Javier Hernandez, Jane Elizabeth McGill
Name XL INSURANCE AMERICA, INC.
Role Appellee
Status Active
Representations Carlos Javier Hernandez, Jane Elizabeth McGill
Name Jeffrey Ira Jacobs
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jose Angel Alvarez
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jose Angel Alvarez
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jose Angel Alvarez
Docket Date 2024-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jose Angel Alvarez
Docket Date 2024-01-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 391 pages
Docket Date 2023-11-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jose Angel Alvarez
Docket Date 2023-11-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order granting motion for ext. of time to prepare record
On Behalf Of Julie Hunsaker WC
Docket Date 2023-10-31
Type Notice
Subtype Notice
Description Notice
On Behalf Of Julie Hunsaker WC
Docket Date 2023-10-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of XL Insurance America
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Protection Service, LLC
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-compensation order
Docket Date 2023-10-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-Denying Mot. for Rehearing
On Behalf Of Jeffrey Ira Jacobs
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
DERRICK D. BLASSINGAME, VS ALLIED UNIVERSAL, 3D2022-1122 2022-06-29 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
FCHR NO. 202232135

Parties

Name DERRICK D. BLASSINGAME
Role Appellant
Status Active
Name ALLIED UNIVERSAL CORP.
Role Appellee
Status Active
Name CHEYANNE M. COSTILLA
Role Judge/Judicial Officer
Status Active
Name Tammy S. Barton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-19
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Florida Commission on Human Relations is dismissed for failure to comply with this Court’s Order dated June 29, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-07-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 9, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALLIED UNIVERSAL
Docket Date 2022-05-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of ALLIED UNIVERSAL
ALLIED UNIVERSAL CORPORATION VS JEFFREY B. GIVEN 3D2016-1128 2016-05-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-8292

Parties

Name ALLIED UNIVERSAL CORP.
Role Appellant
Status Active
Representations Douglas H. Stein, AMY M. BOWERS, DANIEL K. BANDKLAYDER
Name JEFFREY B. GIVEN
Role Appellee
Status Active
Representations SUHAILL MACHADO MORALES, EDWARD B. CARLSTEDT, ELIZABETH M. RODRIGUEZ
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant's motion for attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, upon appellant prevailing below.
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2016-10-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-07-21
Type Response
Subtype Response
Description RESPONSE ~ to appellant's motion for attorney's fees
On Behalf Of JEFFREY B. GIVEN
Docket Date 2016-07-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALLIED UNIVERSAL CORP.
Docket Date 2016-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ALLIED UNIVERSAL CORP.
Docket Date 2016-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLIED UNIVERSAL CORP.
Docket Date 2016-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEFFREY B. GIVEN
Docket Date 2016-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to expedite is hereby denied.
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFFREY B. GIVEN
Docket Date 2016-05-26
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to expedite appeal
On Behalf Of JEFFREY B. GIVEN
Docket Date 2016-05-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellant¿s motion to expedite.
Docket Date 2016-05-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALLIED UNIVERSAL CORP.
Docket Date 2016-05-23
Type Record
Subtype Appendix
Description Appendix ~ hearing transcripts
On Behalf Of ALLIED UNIVERSAL CORP.
Docket Date 2016-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLIED UNIVERSAL CORP.
Docket Date 2016-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALLIED UNIVERSAL CORP.
Docket Date 2016-05-23
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of ALLIED UNIVERSAL CORP.
Docket Date 2016-05-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 30, 2016.
Docket Date 2016-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
ODYSSEY MANUFACTURING CO. VS ALLIED NEW TECHNOLOGIES, INC., et al. 4D2013-2426 2013-07-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA006890

Parties

Name ODYSSEY MANUFACTURING CO.
Role Petitioner
Status Active
Representations ROBERT T. WRIGHT, JR., IRENE ORIA
Name ALLIED UNIVERSAL CORP.
Role Respondent
Status Active
Name ALLIED NEW TECHNOLOGIES, INC.
Role Respondent
Status Active
Representations DANIEL K. BANDKLAYDER (DNU), BENJAMIN BRYAN, Cynthia G. Angelos
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-10-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition filed July 3, 2013, is hereby denied.DAMOORGIAN, C.J., TAYLOR and CIKLIN, JJ., Concur.
Docket Date 2013-07-11
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2013-07-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2013-07-03
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2013-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
STATEMENT OF FACT 2025-01-02
AMENDED ANNUAL REPORT 2024-12-18
VOIDED AMENDED ANNUAL REPORT 2024-12-17
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-12-11
VOIDED AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
33301119CFC0436RC
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
95122.00
Base And Exercised Options Value:
1300000.00
Base And All Options Value:
1300000.00
Awarding Agency Name:
National Gallery of Art
Performance Start Date:
2018-12-10
Description:
IGF::GF::IGF
Naics Code:
561612: SECURITY GUARDS AND PATROL SERVICES
Product Or Service Code:
R430: SUPPORT- PROFESSIONAL: PHYSICAL SECURITY AND BADGING
Procurement Instrument Identifier:
0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-2962.70
Base And Exercised Options Value:
-2962.70
Base And All Options Value:
-2962.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-02-25
Description:
CHLORINE GAS
Naics Code:
424690: OTHER CHEMICAL AND ALLIED PRODUCTS MERCHANT WHOLESALERS
Product Or Service Code:
8120: GAS CYLINDERS
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-2528.40
Base And Exercised Options Value:
-2528.40
Base And All Options Value:
-2528.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-25
Description:
CHLORINE, GAS
Naics Code:
325181: ALKALIES AND CHLORINE MANUFACTURING
Product Or Service Code:
6830: GASES: COMPRESSED AND LIQUEFIED

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-05-29
Type:
Planned
Address:
8350 NW 93RD ST, Miami, FL, 33166
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-05-29
Type:
Planned
Address:
8350 NW 93 ST, Miami, FL, 33166
Safety Health:
Safety
Scope:
Complete

Date of last update: 02 Jun 2025

Sources: Florida Department of State