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 |
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 |
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 | - |
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 |
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