Entity Name: | UNIVERSAL AUTO TRADE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSAL AUTO TRADE 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: | 07 May 2015 (10 years ago) |
Date of dissolution: | 01 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2019 (6 years ago) |
Document Number: | L15000081125 |
FEI/EIN Number |
47-3956490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 999 SW 1ST AVENUE, MIAMI, FL, 33130, US |
Address: | 14060 NW 27TH AVE, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POZO SEBASTIAN A | Authorized Member | 999 SW 1ST AVENUE, MIAMI, FL, 33130 |
FLORIDA REGISTERED AGENT LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000111495 | CARZET | EXPIRED | 2016-10-13 | 2021-12-31 | - | 8950 SW 74TH CT., STE. 2269, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 14060 NW 27TH AVE, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | FLORIDA REGISTERED AGENT | - |
LC AMENDMENT | 2017-11-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-07 | 14060 NW 27TH AVE, OPA LOCKA, FL 33054 | - |
LC AMENDMENT | 2015-10-07 | - | - |
LC AMENDMENT | 2015-09-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000008977 | ACTIVE | 1000000808139 | DADE | 2018-12-28 | 2039-01-02 | $ 8,004.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000008985 | ACTIVE | 1000000808140 | DADE | 2018-12-28 | 2029-01-02 | $ 496.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-01 |
ANNUAL REPORT | 2018-04-20 |
LC Amendment | 2017-11-28 |
ANNUAL REPORT | 2017-04-12 |
AMENDED ANNUAL REPORT | 2016-06-07 |
ANNUAL REPORT | 2016-04-19 |
LC Amendment | 2015-10-07 |
LC Amendment | 2015-09-01 |
Florida Limited Liability | 2015-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State