Search icon

UNIVERSAL MOTORS OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL MOTORS OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL MOTORS OF CENTRAL FLORIDA, 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: 28 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000032243
FEI/EIN Number 201126387

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

Address: 6940 sw 90th, miami, FL, 33156, US
Mail Address: 6940 sw 90th, miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
andretta anthonio ceo 6940 sw 90th, miami, FL, 33156
miller peter President 6940 sw 90th, miami, FL, 33156
andretta anthonio Agent 6940 sw 90th, miami, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-30 6940 sw 90th, miami, FL 33156 -
REINSTATEMENT 2018-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 6940 sw 90th, miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-07-30 6940 sw 90th, miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2018-07-30 andretta, anthonio -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-07-02 - -
LC AMENDMENT 2006-06-16 - -
LC AMENDMENT 2006-05-31 - -

Documents

Name Date
REINSTATEMENT 2018-07-30
ANNUAL REPORT 2008-04-16
LC Amendment 2007-07-02
ANNUAL REPORT 2007-04-06
LC Amendment 2006-06-16
LC Amendment 2006-05-31
Off/Dir Resignation 2006-03-30
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-01-31
Florida Limited Liabilites 2004-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State