Search icon

UNIVERSAL DOLLAR DISCOUNT, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL DOLLAR DISCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL DOLLAR DISCOUNT, 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: 04 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000095528
FEI/EIN Number 134214152

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

Address: 150 E 1 AVE, STE 101, HIALEAH, FL, 33010
Mail Address: 17350 NW 67 Ave Apt 405, MIAMI LAKES, FL, 33015, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARIA E Secretary 17350 NW 67 AVE APT 405, MIAMI LAKE, FL, 33015
HERNANDEZ MARIA E Treasurer 17350 NW 67 AVE APT 405, MIAMI LAKE, FL, 33015
HERNANDEZ JULIAN E Director 17350 NW 67 AVE APT 405, MIAMI LAKES, FL, 33015
HERNANDEZ MARIA E President 17350 NW 67 AVE APT 405, MIAMI LAKE, FL, 33015
HERNANDEZ MARIA E Vice President 17350 NW 67 AVE APT 405, MIAMI LAKE, FL, 33015
HERNANDEZ MARIA E Agent 17350 NW 67 AVE APT 405, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-24 150 E 1 AVE, STE 101, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 17350 NW 67 AVE APT 405, MIAMI LAKES, FL 33015 -
REGISTERED AGENT NAME CHANGED 2008-04-14 HERNANDEZ, MARIA E -
CHANGE OF PRINCIPAL ADDRESS 2003-01-15 150 E 1 AVE, STE 101, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000049573 TERMINATED 1000000645840 DADE 2014-11-12 2035-01-08 $ 5,268.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001780205 TERMINATED 1000000551747 MIAMI-DADE 2013-11-15 2033-12-26 $ 300.00 STATE OF FLORIDA0007301
J13001780213 TERMINATED 1000000551748 MIAMI-DADE 2013-11-15 2033-12-26 $ 1,018.69 STATE OF FLORIDA0095528

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State