Search icon

UNIVERSAL LITHO AND ALBUMS, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL LITHO AND ALBUMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL LITHO AND ALBUMS, 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: 18 Mar 1977 (48 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 529685
FEI/EIN Number 591729613

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

Address: 550 W 84TH STREET, HIALEAH GARDENS, FL, 33014-3616, US
Mail Address: 550 W 84TH STREET, HIALEAH GARDENS, FL, 33014-3616, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA, CARLOS O. President 510 NW 32TH AVE, MIAMI, FL
GARCIA, CARLOS O. Director 510 NW 32TH AVE, MIAMI, FL
GONZALEZ, DARIO Vice President 1865 BRICKELL AVE., #708, MIAMI, FL
GONZALEZ, DARIO Director 1865 BRICKELL AVE., #708, MIAMI, FL
MORENO, ANTONIO Secretary 13330 S.W. 5TH ST., MIAMI, FL
MORENO, ANTONIO Director 13330 S.W. 5TH ST., MIAMI, FL
PAGE, ROBERTO Treasurer CALLE 6 B-1 MANSIONES GARDEN HILLS, GUAYNABO, PR
PAGE, ROBERTO Director CALLE 6 B-1 MANSIONES GARDEN HILLS, GUAYNABO, PR
GARCIA CARLOS O Agent 510 NW 32 AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1999-03-10 GARCIA, CARLOS O -
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 510 NW 32 AVE, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 550 W 84TH STREET, HIALEAH GARDENS, FL 33014-3616 -
CHANGE OF MAILING ADDRESS 1995-05-01 550 W 84TH STREET, HIALEAH GARDENS, FL 33014-3616 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000541632 ACTIVE 1000000461902 MIAMI-DADE 2013-03-04 2033-03-06 $ 385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000541640 LAPSED 1000000461903 MIAMI-DADE 2013-03-04 2023-03-06 $ 639.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State