Entity Name: | UNITED GLOBAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED GLOBAL SERVICES, 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: |
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: | 30 Dec 2008 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000117740 |
FEI/EIN Number |
90-0672115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 472 NE 125TH ST, MIAMI, FL, 33161 |
Mail Address: | 472 NE 125TH ST, MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENA CALDERON ILIANA Y | President | 472 NE 125TH ST, MIAMI, FL, 33161 |
MORA LEON ANDERSON M | Owne | 472 NE 125TH ST, MIAMI, FL, 33161 |
MORA JUAN B | Agent | 472 NE 125TH ST, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-06 | MORA, JUAN BAUTISTA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-21 | 472 NE 125TH ST, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2014-05-21 | 472 NE 125TH ST, MIAMI, FL 33161 | - |
REINSTATEMENT | 2012-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-17 |
REINSTATEMENT | 2018-11-06 |
REINSTATEMENT | 2016-12-08 |
ANNUAL REPORT | 2015-01-05 |
AMENDED ANNUAL REPORT | 2014-12-05 |
AMENDED ANNUAL REPORT | 2014-05-21 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
REINSTATEMENT | 2012-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State