Search icon

UNIVERSAL AUTO SPECIALIST LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL AUTO SPECIALIST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL AUTO SPECIALIST 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: 31 Mar 2011 (14 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L11000038517
FEI/EIN Number 451197074

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

Address: 1809 S. POWERLINE ROAD STE.102, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1809 S. POWERLINE ROAD STE.102, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGAL JOVAUN Owne 1809 South Powerline Rd Ste 102, Deerfield Beach, FL, 33442
Mangal Ricardy Manager 1809 S. POWERLINE ROAD STE.102, DEERFIELD BEACH, FL, 33442
Mangal Jovaun k Agent 1809 S. POWERLINE ROAD STE.102, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-03-16 Mangal, Jovaun k -
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 1809 S. POWERLINE ROAD STE.102, DEERFIELD BEACH, FL 33442 -
LC DISSOCIATION MEM 2014-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-04 1809 S. POWERLINE ROAD STE.102, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2012-06-04 1809 S. POWERLINE ROAD STE.102, DEERFIELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000279444 TERMINATED 1000000659444 BROWARD 2015-02-13 2035-02-18 $ 1,224.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-16
CORLCDSMEM 2014-08-12
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State