Search icon

UNIVERSAL TRANSLATION SERVICE USA LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL TRANSLATION SERVICE USA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 31 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: M15000006080
FEI/EIN Number 27-1451859

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

Address: 20801 biscayne blvd, suite 403, AVENTURE, FL, 33180, US
Mail Address: 20801 biscayne blvd, suite 403, AVENTURE, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ANTONIUS JACOBUS HOFFMANN Member biscayne blvd, suite 403, SUNNY ISLE, FL, 33180
HUISMAN AHJ Agent 1835 HALLENDALE BEACH BLVD, HALLENDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080003 UNIVERSAL TRANSLATION SERVICES USA LLC ACTIVE 2018-07-25 2028-12-31 - 20801 BISCAYNE BLVD, SUITE 403, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-23 20801 biscayne blvd, suite 403, AVENTURE, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-07-23 HUISMAN, AHJ -
REGISTERED AGENT ADDRESS CHANGED 2019-07-23 1835 HALLENDALE BEACH BLVD, UNIT 587, HALLENDALE BEACH, FL 33009 -
LC STMNT OF RA/RO CHG 2019-07-23 - -
CHANGE OF MAILING ADDRESS 2019-07-23 20801 biscayne blvd, suite 403, AVENTURE, FL 33180 -
REINSTATEMENT 2017-09-28 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-24
CORLCRACHG 2019-07-23
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-05-02
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-07-18

Date of last update: 01 May 2025

Sources: Florida Department of State