Search icon

UNIVERSAL EXPRESS USA, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL EXPRESS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL EXPRESS USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Sep 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000083921
FEI/EIN Number 651045819

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

Address: 1550 SW 1 STREET, SUITE 11, MIAMI, FL, 33135
Mail Address: P.O. BOX 351178, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE JOSE ERNESTO President 1924 GARDENIA RD, FT LAUDERDALE, FL, 33317
AGUIRRE JOSE ERNESTO Treasurer 1924 GARDENIA RD, FT LAUDERDALE, FL, 33317
AGUIRRE JOSE ERNESTO Director 1924 GARDENIA RD, FT LAUDERDALE, FL, 33317
ORELLANA ARIEL Vice President 1924 GARDENIA RD, FT LAUDERDALE, FL, 33317
ORELLANA ARIEL Secretary 1924 GARDENIA RD, FT LAUDERDALE, FL, 33317
ORELLANA ARIEL Director 1924 GARDENIA RD, FT LAUDERDALE, FL, 33317
AGUIRRE JOSE ERNESTO Agent 1063 W FLAGLER ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 1550 SW 1 STREET, SUITE 11, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2005-04-26 1550 SW 1 STREET, SUITE 11, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000796562 TERMINATED 1000000176270 DADE 2010-06-10 2030-07-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-28
Domestic Profit 2000-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State