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