Search icon

UNITED DELIVERY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: UNITED DELIVERY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED DELIVERY SERVICES 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: 23 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: L16000231326
FEI/EIN Number 814715763

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

Address: 3830 NW 183 ST, MIAMI GARDENS, FL, 33055, US
Mail Address: 3830 NW 183 ST, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEX PINA CO. Agent -
SAMBOY CRISTIAN President 3830 NW 183 ST, MIAMI GARDENS, FL, 33055
Samboy Jose J Director 3830 NW 183 ST, MIAMI GARDENS, FL, 33055
DECENA GINETTE Vice President 6861 NW 179TH STREET, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 3830 NW 183 ST, APT A 203, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2019-04-24 3830 NW 183 ST, APT A 203, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT NAME CHANGED 2019-04-24 ALEX PINA CO. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 8400 NW 36TH ST, STE 450, DORAL, FL 33166 -
LC AMENDMENT 2017-01-06 - -

Documents

Name Date
LC Amendment 2024-10-15
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-11-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State