Entity Name: | UCH1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 03 Jun 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M14000003833 |
FEI/EIN Number |
47-1029477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10250 Constellation Blvd, Los Angeles, CA, 90067, US |
Mail Address: | 10250 Constellation Blvd, Los Angeles, CA, 90067, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Robinson Alec | Auth | 10250 Constellation Blvd, Los Angeles, CA, 90067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000139563 | RAMADA HIALEAH / MIAMI AIRPORT NORTH | EXPIRED | 2016-12-15 | 2021-12-31 | - | 1950 WEST 49TH STREET, HIALEAH, FL, 33012 |
G14000061245 | RAMADA HIALEAH/ MIAMI AIRPORT | EXPIRED | 2014-06-12 | 2019-12-31 | - | 1950 W, 49TH ST., HIALEAH, FL, 33012 |
G14000061246 | TROPICANA RESTAURANT AND LOUNGE | EXPIRED | 2014-06-12 | 2019-12-31 | - | 1950 W. 49TH ST., HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-06 | 10250 Constellation Blvd, 1750, Los Angeles, CA 90067 | - |
CHANGE OF MAILING ADDRESS | 2020-01-06 | 10250 Constellation Blvd, 1750, Los Angeles, CA 90067 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT CORR | 2014-08-20 | - | - |
LC AMENDMENT | 2014-07-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000383321 | TERMINATED | 18-41701 CA (11) | CIRCUIT, MIAMI-DADE COUNTY, FL | 2019-05-14 | 2024-06-03 | $34,521.10 | US FOODS, INC., 9399 WEST HIGGINS ROAD, SUITE 500, ROSEMONT, IL 60018 |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-11-30 |
REINSTATEMENT | 2020-01-06 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-13 |
CORLCSTCOR | 2014-08-20 |
LC Amendment | 2014-07-03 |
Foreign Limited | 2014-06-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State