Search icon

UNITED GLOBAL SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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