Search icon

THE UNIVERSAL CHURCH, INC. - Florida Company Profile

Branch

Company Details

Entity Name: THE UNIVERSAL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 05 Nov 1993 (31 years ago)
Branch of: THE UNIVERSAL CHURCH, INC., NEW YORK (Company Number 1168044)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: F93000005011
FEI/EIN Number 133443110

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

Address: 3501 West Flagler Street, Miami, FL, 33135, US
Mail Address: 100 Mulberry St. 14th FL, Newark, NJ, 07102, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
FITZKEE HILLARD President 100 Mulberry St. 14th FL, NEWARK, NJ, 07102
Rancoleta Airton Vice President 100 Mulberry St. 14th FL, Newark, NJ, 07102
DINIS CARMO Secretary 100 Mulberry St. 14th FL, Newark, NJ, 07102
Fonseca Bira Director 100 Mulberry St. 14th FL, NEWARK, NJ, 07102
LOZA EDWIN Director 100 MULBERRY ST., 14TH FL, NEWARK, NJ, 07102
AVERILL JOSEPH P Agent 710 CITY NATIONAL BANK BUILDING, MIAMI, FL, 33130
HIGGINBOTHAM DAVID Treasurer 100 Mulberry St. 14th FL, Newark, NJ, 07102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 Capitol Corporate Services Inc -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 515 East Park Ave, 2nd FL, Tallahassee, FL 32301 -
AMENDMENT AND NAME CHANGE 2023-12-27 THE UNIVERSAL CHURCH, INC. -
CHANGE OF MAILING ADDRESS 2020-06-06 3501 West Flagler Street, Miami, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 3501 West Flagler Street, Miami, FL 33135 -
REINSTATEMENT 1999-06-23 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-04-29 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-26
Amendment and Name Change 2023-12-27
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State