Search icon

UNIVERSAL ALLOYS INC.

Company Details

Entity Name: UNIVERSAL ALLOYS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Sep 2021 (3 years ago)
Document Number: F21000005372
FEI/EIN Number 87-2449088
Address: 10750 NW 6TH CT, FLOOR 2, MIAMI, FL, 33168, US
Mail Address: 10750 NW 6TH CT, FLOOR 2, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL ALLOYS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 872449088 2024-04-11 UNIVERSAL ALLOYS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3053564062
Plan sponsor’s address 10750 NW 6TH COURT FLOOR 2, MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2024-04-11
Name of individual signing MENACHEM SOSSONKO
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL ALLOYS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 872449088 2023-04-26 UNIVERSAL ALLOYS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3053564062
Plan sponsor’s address 10750 NW 6TH COURT FLOOR 2, MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
SOSSONKO MENACHEM President 10750 NW 6TH CT, MIAMI, FL, 33168

Chairman

Name Role Address
SOSSONKO MENACHEM Chairman 10750 NW 6TH CT, MIAMI, FL, 33168

Secretary

Name Role Address
ROST DANIELA Secretary 10750 NW 6TH CT, MIAMI, FL, 33168

Treasurer

Name Role Address
WEISS GLENN Treasurer 10750 NW 6TH CT, MIAMI, FL, 33168

Vice President

Name Role Address
CLEWS JANE Vice President 10750 NW 6TH CT, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 10750 NW 6TH CT, FLOOR 2, MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2023-02-27 10750 NW 6TH CT, FLOOR 2, MIAMI, FL 33168 No data
REGISTERED AGENT NAME CHANGED 2022-04-05 Corporate Creations Network, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
Foreign Profit 2021-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State