Entity Name: | UC PROPERTY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Mar 2020 (5 years ago) |
Document Number: | L20000092601 |
FEI/EIN Number | 85-0583268 |
Address: | 8521 NW 138TH TER, Miami Lakes, FL, 33016, US |
Mail Address: | 8521 NW 138TH TER, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPAGNOLO LORETA | Agent | 8521 NW 138TH TER, Miami Lakes, FL, 33016 |
Name | Role | Address |
---|---|---|
CAMPAGNOLO LORETA | Manager | 8521 NW 138TH TER, Miami Lakes, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000069014 | DIAMOND POOLS AND PATIO | ACTIVE | 2020-06-18 | 2025-12-31 | No data | 624 SW 1 ST, 308, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 8521 NW 138TH TER, 1808, Miami Lakes, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 8521 NW 138TH TER, 1808, Miami Lakes, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 8521 NW 138TH TER, 1808, Miami Lakes, FL 33016 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
Florida Limited Liability | 2020-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State