Search icon

UCCS LLC - Florida Company Profile

Company Details

Entity Name: UCCS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UCCS 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: 19 Dec 2016 (8 years ago)
Document Number: L16000228590
FEI/EIN Number 81-4739754

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

Mail Address: 8004 NW 154 St, Miami Lakes, FL, 33016, US
Address: 1669 NW 144 Terr, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gaitan Rojas Olga Manager 1669 NW 144 Terr, Sunrise, FL, 33323
Rojas Abel Manager 1669 NW 144 Terr, Sunrise, FL, 33323
Gaitan Rojas Olga L Agent 1669 NW 144 Terr, Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120908 FLORIDA DESIGN & CONSTRUCTION SERVICES ACTIVE 2019-11-11 2029-12-31 - 8004 NW 154 ST, U193, HIALEAH, FL, 33016
G19000113031 FLORIDA CONSTRUCTION SERVICES ACTIVE 2019-10-17 2029-12-31 - 8004 NW 154 ST, U 193, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Gaitan Rojas, Olga L -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 8051 W 24 Ave, 5, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-03-19 8051 W 24 Ave, 5, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 8004 NW 154 ST, Suite 193, MIAMI LAKES, FL 33016 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State