Entity Name: | UNIVERSAL INTERNATIONAL BUSINESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
UNIVERSAL INTERNATIONAL BUSINESS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Sep 2012 (12 years ago) |
Document Number: | L08000104069 |
FEI/EIN Number |
26-3672721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 NE 3rd AVE, SUITE 1500, FT LAUDERDALE, FL 33301 |
Mail Address: | 101 NE 3rd AVE, SUITE 1500, FT LAUDERDALE, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NANCO, ELIZABETH | Agent | 6204 CORAL LAKE DR, MARGATE, FL 33063 |
NANCO, ELIZABETH | Manager | 6204 CORAL LAKE DR, MARGATE, FL 33063 |
NANCO, ANTHONY F | Managing Member | CALLE BUENA VISTA CONJUNTO BUCARAL QTAMARY, COLINAS LA CALIFORNIACARACAS, VZ 1070 VZ |
PATELLA DE NANCO, MARIA | Managing Member | CALLE BUENA VISTA CONJUNTO BUCARAL QTAMARY, COLINAS LA CALIFORNIACARACAS, VZ 1070 VZ |
NANCO PATELLA, VERONICA A | Managing Member | CALLE BUENA VISTA CONJUNTO BUCARAL QTAMARY, COLINAS LA CALIFORNIACARACAS, VZ 1070 VZ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 6204 CORAL LAKE DR, MARGATE, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-08 | 101 NE 3rd AVE, SUITE 1500, FT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2016-01-08 | 101 NE 3rd AVE, SUITE 1500, FT LAUDERDALE, FL 33301 | - |
PENDING REINSTATEMENT | 2012-09-21 | - | - |
REINSTATEMENT | 2012-09-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-09-20 | NANCO, ELIZABETH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC ARTICLE OF CORRECTION | 2009-01-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State