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. |
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 |
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 |
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. | - |
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