Search icon

UNIVERSAL TOWING & TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL TOWING & TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL TOWING & TRANSPORTATION 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: 13 Aug 2007 (18 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: L07000082813
FEI/EIN Number NOT APPLICABLE

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

Address: 6571 Grant Street, Hollywood, FL, 33024, US
Mail Address: 6571 Grant Street, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASON ELIAHU Managing Member 6571 Grant Street, Hollywood, FL, 33024
SASON MICHAEL Manager 6571 Grant Street, Hollywood, FL, 33024
SASON ELIAHU Agent 6571 Grant Street, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 6571 Grant Street, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 6571 Grant Street, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2015-04-23 6571 Grant Street, Hollywood, FL 33024 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-11-30 - -
LC AMENDMENT 2008-01-03 - -
REGISTERED AGENT NAME CHANGED 2008-01-03 SASON, ELIAHU -
LC AMENDMENT 2007-08-13 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-02-01
DEBIT MEMO 2010-01-19
LC Amendment 2009-11-30
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State