Search icon

U.B. PRODUCTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: U.B. PRODUCTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.B. PRODUCTS, 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: 12 Dec 2000 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L00000015392
FEI/EIN Number 651061889

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

Address: 6910 NW 84TH AVENUE, MIAMI, FL, 33166, US
Mail Address: 6910 NW 84TH AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA YENITZE Manager 6910 NW 84TH AVENUE, MIAMI, FL, 33166
MOLINA YENITZE Managing Member 6910 NW 84TH AVENUE, MIAMI, FL, 33166
MOLINA YENITZE Agent 6910 NW 84TH AVENUE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043866 MODERN CONSTRUCTOR EXPIRED 2017-04-24 2022-12-31 - 4881 NW 108TH PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-30 6910 NW 84TH AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-03-30 6910 NW 84TH AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-30 6910 NW 84TH AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2001-06-11 MOLINA, YENITZE -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State