Search icon

BAEZ UNIVERSAL LLC - Florida Company Profile

Company Details

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

BAEZ UNIVERSAL 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: 28 Sep 2020 (5 years ago)
Date of dissolution: 20 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2022 (3 years ago)
Document Number: L20000305184
FEI/EIN Number 85-3381324

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

Address: 1326 S RIDGEWOOD AVE STE 21, DAYTONA BEACH, FL, 32114, US
Mail Address: 1326 S RIDGEWOOD AVE STE 21, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
LOWELL DAVID Authorized Member 1520 CHAPMAN ST, CEDAR HILL, TX, 75104
TORRES STEPHANIE Authorized Member 202 NUNEZ DR, GRAND PRAIRIE, TX, 75051

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132710 ARROW RESOURCES ACTIVE 2020-10-13 2025-12-31 - 1326 S RIDGEWOOD AVE STE 21, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 1326 S RIDGEWOOD AVE STE 21, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2021-04-23 1326 S RIDGEWOOD AVE STE 21, DAYTONA BEACH, FL 32114 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-20
ANNUAL REPORT 2021-04-23
Florida Limited Liability 2020-09-28

Date of last update: 02 May 2025

Sources: Florida Department of State