Search icon

UNIVERSAL AUTO TRADE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
POZO SEBASTIAN A Authorized Member 999 SW 1ST AVENUE, MIAMI, FL, 33130
FLORIDA REGISTERED AGENT LLC Agent -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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