Search icon

UHT LLC - Florida Company Profile

Company Details

Entity Name: UHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UHT 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: 11 Dec 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000170902
FEI/EIN Number 68-0683731

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

Address: 3363 NE 163RD STREET,, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3363 NE 163RD STREET,, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPRAK SINEM Managing Member PO Box 740053, BOYNTON BEACH, FL, 33474
CAYIRCI UMUT Managing Member 6086 Terra Rosa Cir, Boynton Beach, FL, 33472
CAYIRCI UMUT Agent 6086 Terra Rosa Cir, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 6086 Terra Rosa Cir, Boynton Beach, FL 33472 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-12 3363 NE 163RD STREET,, SUITE 606, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-07-12 3363 NE 163RD STREET,, SUITE 606, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-09-24 CAYIRCI, UMUT -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-01-04
LC Amendment 2014-09-24
ANNUAL REPORT 2014-02-07
Florida Limited Liability 2013-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State