Search icon

UNIVERSAL EME, LLC - Florida Company Profile

Company Details

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

UNIVERSAL EME, 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: 30 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: L16000065827
FEI/EIN Number 81-2022213

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

Address: 14224 SW 136 St, Miami, FL, 33186, US
Mail Address: 14224 SW 136 St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARAKONA ENTERPRISES, INC. Manager -
James Jacqueline PPhd Agent 14224 SW 136 St, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000044908 APEX MANAGEMENT GROUP ACTIVE 2021-04-01 2026-12-31 - 14224 SW 136 ST, MIAMI, FL, 33186
G19000027719 ENTERTAINMENT MADE EASY PUBLISHING EXPIRED 2019-02-27 2024-12-31 - 14224 SW 136 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-10 James, Jacqueline P, Phd -
REINSTATEMENT 2019-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 14224 SW 136 St, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 14224 SW 136 St, Miami, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-10 14224 SW 136 St, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-02-19
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State