Search icon

UNIVERSAL HEALTH MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL HEALTH MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL HEALTH MANAGEMENT, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Jan 2000 (25 years ago)
Date of dissolution: 22 Nov 2024 (5 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: L00000000559
FEI/EIN Number 650977362

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

Address: 46 MAIN STREET, #703, MONSEY, NY, 10952
Mail Address: 46 MAIN STREET, #703, MONSEY, NY, 10952
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIENER ELIEZER Manager 46 MAIN STREET #703, MONSEY, NY, 10952
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2007-12-17 46 MAIN STREET, #703, MONSEY, NY 10952 -
CANCEL ADM DISS/REV 2007-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-17 46 MAIN STREET, #703, MONSEY, NY 10952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-08-09 NRAI SERVICES, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900018441 LAPSED 50 2005 6508 AN 15TH JUD CIR CRT PALM BCH CTY 2006-05-22 2012-01-08 $635509.06 MARY STEWART C/O FITZGERLAD, HAWKINS, MAYANS & COOK, PA, 515 N. FLAGLER DR., #900, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-11
REINSTATEMENT 2007-12-17
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-08-09
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-08-21
ANNUAL REPORT 2002-08-26
Florida Limited Liabilites 2000-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State