Entity Name: | UNIVERSAL SCRAP MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSAL SCRAP MANAGEMENT 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: | 26 Feb 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000030291 |
FEI/EIN Number |
46-2151824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1157 NW 31ST AVENUE, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 1157 nw 31 ave, Lauderhill, FL, 33331, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Viteri Ricardo LSr. | Gene | 1157 NW 31ST AVENUE, FORT LAUDERDALE, FL, 33311 |
VITERI, SR. RICARDO LUIS | Manager | 15573 NW 88TH AVE, MIAMI LAKES, FL, 33018 |
VITERI, SR. RICARDO LUIS | Agent | 15573 NW 88TH AVE, MIAMI LAKES, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-13 | VITERI, SR., RICARDO LUIS | - |
LC AMENDMENT | 2020-08-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-13 | 15573 NW 88TH AVE, MIAMI LAKES, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2017-10-09 | 1157 NW 31ST AVENUE, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-11 | 1157 NW 31ST AVENUE, FORT LAUDERDALE, FL 33311 | - |
LC AMENDMENT | 2013-11-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
LC Amendment | 2020-08-13 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-10-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State