Search icon

AGENCIA MARITIMA UNIVERSAL LLC - Florida Company Profile

Company Details

Entity Name: AGENCIA MARITIMA UNIVERSAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGENCIA MARITIMA UNIVERSAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: L15000131306
FEI/EIN Number 32-0473970

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

Address: 4713 NW 94th PLACE, DORAL, FL, 33178, US
Mail Address: 4713 NW 94th PLACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A.T.PLUS OF MIAMI., INC. Agent -
SCOPEL PEDRO Managing Member 4713 NW 94 PLACE, DORAL, FL, 33178
TRAMONTANA FABIANA S Managing Member 4713 NW 94 PLACE, DORAL, FL, 33178
SCOPEL ALEYSON M Manager 4713 NW 94 PLACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 8180 NW 36 STREET, Suite 321, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 4713 NW 94th PLACE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-03-25 4713 NW 94th PLACE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-03-25 A.T.PLUS OF MIAMI., INC. -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-12-11
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State