Search icon

UNIVERSAL CASTING LLC

Company Details

Entity Name: UNIVERSAL CASTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2006 (18 years ago)
Document Number: L03000040353
FEI/EIN Number 200318922
Address: 6454 NE 4th Ave, MIAMI, FL, 33138, US
Mail Address: 708 W. 51st Street, Miami Beach, FL, 33140, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLIDAY GINGER Agent 264 FERN PALM RD, BOCA RATON, FL, 33432

Managing Member

Name Role Address
GINGER WORTLEY TRUST Managing Member C/O RICHARD CLARK, TTEE, 60 BLUE HERON RD, SPARTA, NJ, 07671
HOLLIDAY GINGER Managing Member 264 FERN PALM RD, BOCA RATON, FL, 33432
ROJAS CARLOS Managing Member 6454 NE 4th Ave, MIAMI, FL, 33138
EDLUND EVA Managing Member 708 W. 51st Street, Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000007150 MULTIPLE MEDIA GROUP ACTIVE 2023-01-17 2028-12-31 No data 6454 NE 4TH AVE, MIAMI, FL, 33138
G16000066859 UNIVERSAL ACTING EXPIRED 2016-07-07 2021-12-31 No data 50 NE 29TH STREET, MIAMI, FL, 33137
G16000060624 THE UNIVERSAL ACADEMY EXPIRED 2016-06-20 2021-12-31 No data 50 NE 29TH STREET, MIAMI, FL, 33137
G09000105502 UC EXTRAS EXPIRED 2009-05-08 2014-12-31 No data 1111 LINCOLN ROAD, SUITE #750, MIAMI BEACH, FL, 33139
G08263900332 UNIVERSAL CASTING ACADEMY EXPIRED 2008-09-19 2013-12-31 No data 1111 LINCOLN ROAD, SUITE #710, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-21 HOLLIDAY, GINGER No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 264 FERN PALM RD, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2018-01-26 6454 NE 4th Ave, Bay 2, MIAMI, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 6454 NE 4th Ave, Bay 2, MIAMI, FL 33138 No data
REINSTATEMENT 2006-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
PAMI COMPANY, LLC, etc., VS UNIVERSAL CASTING, LLC, etc., 3D2020-0431 2020-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-5927

Parties

Name PAMI COMPANY, LLC
Role Appellant
Status Active
Representations Steven E. Gurian, GREGORY J. ORCUTT, Philip D. Parrish
Name UNIVERSAL CASTING LLC
Role Appellee
Status Active
Representations ROBERT A. SWEETAPPLE, CYNTHIA J. MILLER, DOUGLAS C. BROEKER
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-04-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PAMI COMPANY, LLC
Docket Date 2020-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PAMI COMPANY, LLC
Docket Date 2020-03-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of UNIVERSAL CASTING, LLC
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State