Search icon

U.B. PRODUCTS, L.L.C.

Company Details

Entity Name: U.B. PRODUCTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Dec 2000 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L00000015392
FEI/EIN Number 651061889
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

Agent

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

Manager

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

Managing Member

Name Role Address
MOLINA YENITZE Managing Member 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 No data 4881 NW 108TH PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-30 6910 NW 84TH AVENUE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2008-03-30 6910 NW 84TH AVENUE, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-30 6910 NW 84TH AVENUE, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2001-06-11 MOLINA, YENITZE No data

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 Feb 2025

Sources: Florida Department of State