Entity Name: | UNIVERSAL ABUNDANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSAL ABUNDANCE 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: | 17 Jan 2014 (11 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: | L14000009965 |
FEI/EIN Number |
46-4557506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9103 NW 105 WAY, BLDG # 3, MEDLEY, FL, 33178, US |
Mail Address: | 8711 SW 97 AVE, MIAMI, FL, 33173, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIEGUEZ ABREU CLAUDIA A | President | 8711 SW 97 AVE, MIAMI, FL, 33173 |
MARRERO ARISTIDES | Vice President | 9103 NW 105 WAY, MEDLEY, FL, 33178 |
RODRIGUEZ DIEGUEZ ERYC | Agent | 11865 SW 26 ST, MIAMI, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000016410 | RMP PHOTOGRAPHY | EXPIRED | 2015-02-15 | 2020-12-31 | - | 1557 PARK LN SOUTH, 107, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-01 | 9103 NW 105 WAY, BLDG # 3, MEDLEY, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-01 | 11865 SW 26 ST, UNIT # G-7, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2021-12-01 | 9103 NW 105 WAY, BLDG # 3, MEDLEY, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-01 | RODRIGUEZ DIEGUEZ, ERYC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-12-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-07-13 |
ANNUAL REPORT | 2017-04-29 |
AMENDED ANNUAL REPORT | 2016-11-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State