Search icon

UBA, LLC - Florida Company Profile

Company Details

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

UBA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000301178
FEI/EIN Number 88-2709881

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

Address: 6950 NW 25TH CT, LAUDERHILL, FL, 33313, US
Mail Address: 7420 NW 1ST CT, PEMPBROKE PINES, FL, 33024, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAQUES WICKSON Manager 6950 NW 25TH CT, LAUDERHILL, FL, 33313
ENG EDWARD N Vice President 7420 NW 1ST CT, PEMPBROKE PINES, FL, 33024
HAMMOND SHANA R Agent 6950 NW 25TH CT, LAUDERHILL, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011953 JP MORGAN ACTIVE 2023-01-25 2028-12-31 - 7420 NW 1ST CT, PEMPBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-25 6950 NW 25TH CT, LAUDERHILL, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 6950 NW 25TH CT, LAUDERHILL, FL 33313 -
REINSTATEMENT 2022-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-09 6950 NW 25TH CT, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2022-06-09 HAMMOND, SHANA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-06-09
Florida Limited Liability 2020-09-24

Date of last update: 03 May 2025

Sources: Florida Department of State