Search icon

UNIVERSAL DIVERSIFIED SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL DIVERSIFIED SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL DIVERSIFIED SOLUTIONS, 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: 02 Sep 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: L15000148822
FEI/EIN Number 47-4992010

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

Address: 1050 East 24 Street, Hialeah, FL, 33013, US
Mail Address: 701 BRICKELL AVENUE, SUITE 3300, MIAMI, FL, 33131
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL DIVERSIFIED SOLUTIONS, LLC GHT BENEFIT PLAN 2023 474992010 2025-01-30 UNIVERSAL DIVERSIFIED SOLUTIONS, LLC 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 332300
Sponsor’s telephone number 3056910525
Plan sponsor’s address 1050 E 24TH ST, HIALEAH, FL, 330134324

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL DIVERSIFIED SOLUTIONS, LLC GHT BENEFIT PLAN 2022 474992010 2024-01-30 UNIVERSAL DIVERSIFIED SOLUTIONS, LLC 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 332300
Sponsor’s telephone number 3056910525
Plan sponsor’s address 1050 E 24TH ST, HIALEAH, FL, 330134324

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL DIVERSIFIED SOLUTIONS, LLC GHT BENEFIT PLAN 2021 474992010 2022-12-30 UNIVERSAL DIVERSIFIED SOLUTIONS, LLC 14
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 332300
Sponsor’s telephone number 3056910525
Plan sponsor’s address 1050 E 24TH ST, HIALEAH, FL, 330134324

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Moya Mario A Member 1050 East 24 Street, Hialeah, FL, 33013
WORLDWIDE MANAGEMENT LLC Manager 11380 PROSPERITY FARMS RD, #221E, PALM BEACH GARDENS, FL, 33410
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 1050 East 24 Street, Hialeah, FL 33013 -
LC NAME CHANGE 2015-11-04 UNIVERSAL DIVERSIFIED SOLUTIONS, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-30
LC Name Change 2015-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5545347005 2020-04-05 0455 PPP 1050 East 24 Street, HIALEAH, FL, 33013-4324
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 833200
Loan Approval Amount (current) 833200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33013-4324
Project Congressional District FL-26
Number of Employees 77
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 790968.97
Forgiveness Paid Date 2021-01-28
6499258404 2021-02-10 0455 PPS 1050 E 24th St, Hialeah, FL, 33013-4324
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 618119
Loan Approval Amount (current) 618119.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-4324
Project Congressional District FL-26
Number of Employees 42
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 622573.83
Forgiveness Paid Date 2021-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State