Search icon

UNIVERSAL SUPPLY HK LLC

Company Details

Entity Name: UNIVERSAL SUPPLY HK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
BRAVO GUSTAVO AESQ. Agent 1555 Bonaventure Blvd, Weston, FL, 33326

Auth

Name Role Address
GOWDA ANIL Auth 1001 Park Centre Blvd, MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010611 ACR4SALE EXPIRED 2019-01-22 2024-12-31 No data 7900 NW 68TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 1555 Bonaventure Blvd, Suite 2007, Weston, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 1001 Park Centre Blvd, Unit 1001, MIAMI GARDENS, FL 33169 No data
CHANGE OF MAILING ADDRESS 2020-03-24 1001 Park Centre Blvd, Unit 1001, MIAMI GARDENS, FL 33169 No data
LC AMENDMENT AND NAME CHANGE 2017-05-05 UNIVERSAL SUPPLY HK LLC No data
LC AMENDMENT 2017-03-16 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-16 BRAVO, GUSTAVO A, ESQ. No data

Documents

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 Feb 2025

Sources: Florida Department of State