Search icon

UNIVERSAL AUTO SALES OF MIAMI LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL AUTO SALES OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL AUTO SALES OF MIAMI 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: 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: 02 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jun 2011 (14 years ago)
Document Number: L11000026797
FEI/EIN Number 452450201

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

Address: 8140 NW 93 STREET,, MEDLEY, FL, 33166, US
Mail Address: 8140 NW 93 STREET,, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ARENA CARLOS Managing Member 16551 sw 199 st, miami, FL, 33187
MARTINEZ CARLOS Managing Member 8140 nw 93 st, medley, FL, 33166
DE LA ARENA CARLOS Agent 16551 sw 199 st, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 16551 sw 199 st, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-04 8140 NW 93 STREET,, SUITE A, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-10-04 8140 NW 93 STREET,, SUITE A, MEDLEY, FL 33166 -
LC NAME CHANGE 2011-06-02 UNIVERSAL AUTO SALES OF MIAMI LLC -
LC AMENDMENT AND NAME CHANGE 2011-04-19 UNIVERSAL POWERSPORTS OF MIAMI L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State