Entity Name: | UNIVERSAL SUPPLY HK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSAL SUPPLY HK 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: |
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: | 08 Jan 2016 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 May 2017 (8 years ago) |
Document Number: | L16000005981 |
FEI/EIN Number |
81-1348765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 Park Centre Blvd, MIAMI GARDENS, FL, 33169, US |
Mail Address: | 1001 Park Centre Blvd, MIAMI GARDENS, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOWDA ANIL | Auth | 1001 Park Centre Blvd, MIAMI GARDENS, FL, 33169 |
BRAVO GUSTAVO AESQ. | Agent | 1555 Bonaventure Blvd, Weston, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000010611 | ACR4SALE | EXPIRED | 2019-01-22 | 2024-12-31 | - | 7900 NW 68TH STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 1555 Bonaventure Blvd, Suite 2007, Weston, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 1001 Park Centre Blvd, Unit 1001, MIAMI GARDENS, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 1001 Park Centre Blvd, Unit 1001, MIAMI GARDENS, FL 33169 | - |
LC AMENDMENT AND NAME CHANGE | 2017-05-05 | UNIVERSAL SUPPLY HK LLC | - |
LC AMENDMENT | 2017-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | BRAVO, GUSTAVO A, ESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-12 |
LC Amendment and Name Change | 2017-05-05 |
LC Amendment | 2017-03-16 |
ANNUAL REPORT | 2017-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State