Search icon

SAFES UNIVERSE INC. - Florida Company Profile

Company Details

Entity Name: SAFES UNIVERSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFES UNIVERSE 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: 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: 01 Nov 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: P00000102707
FEI/EIN Number 651051779

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

Address: 8547 sw 129 terr, MIAMI, FL, 33156, US
Mail Address: 8547 sw 129 terr, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ABEL Director 8547 sw 129 terr, MIAMI, FL, 33156
FERNANDEZ ABEL President 8547 sw 129 terr, MIAMI, FL, 33156
FERNANDEZ ABEL Agent 8547 SW 129 terr, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021470 SAFESMOVERS ACTIVE 2022-02-17 2027-12-31 - 8547 SW 129 TERR, MIAMI, FL, 33156
G10000114599 INTEGRITY LOCKSMITH SERVICES EXPIRED 2010-12-15 2015-12-31 - 12241 S. DIXIE HWY, MIAMI, FL, 33156
G10000114600 SAFESUNIVERSE.COM EXPIRED 2010-12-15 2015-12-31 - 12241 S. DIXIE HWY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-02-16 SAFES UNIVERSE INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 8547 sw 129 terr, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-01-17 8547 sw 129 terr, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 8547 SW 129 terr, MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 2010-03-18 INTEGRITY SERVICES USA INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000835517 TERMINATED 1000000244474 DADE 2011-12-15 2031-12-21 $ 1,620.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000491451 TERMINATED 1000000226908 DADE 2011-07-25 2021-08-03 $ 416.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000492871 TERMINATED 1000000227164 DADE 2011-07-25 2031-08-03 $ 1,058.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000049028 TERMINATED 1000000201325 DADE 2011-01-19 2031-01-26 $ 736.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10001101168 TERMINATED 1000000195195 DADE 2010-11-30 2020-12-08 $ 832.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-05
Name Change 2022-02-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State