Search icon

UNIVERSAL ELEVATOR, CORP. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL ELEVATOR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL ELEVATOR, CORP. 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: 10 Dec 2001 (23 years ago)
Date of dissolution: 17 Nov 2019 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 17 Nov 2019 (5 years ago)
Document Number: P01000116814
FEI/EIN Number 651157961

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

Address: 12272 SW 131 AVENUE, MIAMI, FL, 33186
Mail Address: 12272 SW 131 AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA ALEXANDRA D President 12272 SW 131 AVENUE, MIAMI, FL, 33186
PERALTA ALEXANDRA D Agent 12272 SW 131 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-02-17 - -
REGISTERED AGENT NAME CHANGED 2010-07-28 PERALTA, ALEXANDRA D -
REGISTERED AGENT ADDRESS CHANGED 2009-08-24 12272 SW 131 AVENUE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-24 12272 SW 131 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-08-24 12272 SW 131 AVENUE, MIAMI, FL 33186 -
AMENDMENT 2006-06-27 - -
REINSTATEMENT 2005-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001024501 LAPSED 2010-03577-CA-01 MIAMI DADE COUNTY 2010-07-20 2015-11-01 $6148.80 BANK OF AMERICA, N.A., C/O GAMACHE AND MYERS, P.C., 1000 CAMERA AVENUE, SUITE A, SAINT LOUIS, MO 63126
J06000207469 LAPSED 06-3515 CC 26 2 MIAMI-DADE COUNTY 2006-09-07 2011-09-19 $14165.36 CANTON ELEVATOR, INC., 647 3 STREET NW, MASSILLON, OH 44647

Documents

Name Date
Amendment 2011-02-17
ANNUAL REPORT 2010-08-08
ANNUAL REPORT 2010-08-05
ANNUAL REPORT 2010-07-28
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-08-24
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-11-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State