Search icon

UNIVERSAL COMMUNICATIONS OF MIAMI, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: UNIVERSAL COMMUNICATIONS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL COMMUNICATIONS OF MIAMI, 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: 15 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000017426
FEI/EIN Number 943389510

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

Address: 801 SECOND AVENUE, 11TH FLOOR, NEW YORK, NY, 10017
Mail Address: 801 SECOND AVENUE, 11TH FLOOR, 11TH FLOOR, NEW YORK, NY, 10017
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2610590
State:
NEW YORK

Key Officers & Management

Name Role Address
RUDERMAN CARL Director 20165 NE 39TH PLACE, AVENTURA, FL, 33180
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 801 SECOND AVENUE, 11TH FLOOR, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2011-02-17 801 SECOND AVENUE, 11TH FLOOR, NEW YORK, NY 10017 -
REGISTERED AGENT NAME CHANGED 2002-09-30 COGENCY GLOBAL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000342374 TERMINATED 15-MC-20935CMA US COURTS SOUTHERN DISTRICT 2015-03-06 2020-03-13 $248,078.86 LYNORE REISECK, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
Reg. Agent Resignation 2012-10-15
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State