Search icon

UNIVERSAL TRADERS, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL TRADERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL TRADERS, LLC 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: 29 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000019150
FEI/EIN Number 043705250

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

Address: 8345 NW 66TH ST., SUITE 4137, Miami, FL, 33166, US
Mail Address: 8345 NW 66TH ST., SUITE 4137, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN DENNIS A Manager 8345 NW 66TH ST. #4137, MIAMI, FL, 33166
Kam Melinda E Manager 8345 NW 66TH ST., Miami, FL, 33166
CHEN DENNIS A Agent 8345 NW 66TH ST., MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093351 INTELLIX MEDIA EXPIRED 2013-09-20 2018-12-31 - 801 BRICKELL AVE., SUITE 900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-09 8345 NW 66TH ST., SUITE 4137, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-04-10 8345 NW 66TH ST., SUITE 4137, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 8345 NW 66TH ST., SUITE 4137, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State