Entity Name: | UNIVERSAL PRODUCTS DISTRIBUTOR, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSAL PRODUCTS DISTRIBUTOR, 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: | 13 Jan 2010 (15 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: | L10000004739 |
FEI/EIN Number |
271668568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6991 NW 82 Ave. Suite 11, MIAMI, FL, 33166, US |
Mail Address: | 6991 NW 82 Ave. Suite 11, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nader Yamil | President | 6991 NW 82 Ave. Suite 11, MIAMI, FL, 33166 |
NADER YAMIL | Agent | 6991 NW 82 Ave. Suite 11, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2015-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-16 | 6991 NW 82 Ave. Suite 11, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-16 | 6991 NW 82 Ave. Suite 11, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2015-09-16 | 6991 NW 82 Ave. Suite 11, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-16 | NADER, YAMIL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-24 |
AMENDED ANNUAL REPORT | 2019-08-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-20 |
AMENDED ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2017-02-02 |
AMENDED ANNUAL REPORT | 2016-10-07 |
AMENDED ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2016-03-02 |
REINSTATEMENT | 2015-09-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State