Search icon

UNIVERSAL SOLUTIONS OF SOUTH FLORIDA, INC.

Company Details

Entity Name: UNIVERSAL SOLUTIONS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000030516
FEI/EIN Number 651089180
Address: 5400 n.w. 35th street, ft. lauderdale, FL, 33309, US
Mail Address: 5400 n.w. 35th avenue, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MASTERS ALBERT L Agent 1881 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Director

Name Role Address
GOLD JANICE Director 20155 N.E. 38TH COURT, AVENTURA, FL, 33180

President

Name Role Address
GOLD JANICE President 20155 N.E. 38TH COURT, AVENTURA, FL, 33180

Secretary

Name Role Address
GOLD JANICE Secretary 20155 N.E. 38TH COURT, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 5400 n.w. 35th street, ft. lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2016-04-28 5400 n.w. 35th street, ft. lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 1881 UNIVERSITY DRIVE, 100, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2010-03-22 MASTERS, ALBERT LCPA No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State