Search icon

UNIVERSE REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSE REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSE REAL ESTATE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2010 (14 years ago)
Document Number: P02000113501
FEI/EIN Number 223879427

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

Address: 13205 SW 137TH AVE., 121, MIAMI, FL, 33186
Mail Address: 13205 SW 137TH AVE., 121, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOSO ABELARDO President 13205 SW 137 AVENUE SUITE 121, MIAMI, FL, 33186
REYNOSO ABELARDO Secretary 13205 SW 137 AVENUE SUITE 121, MIAMI, FL, 33186
REYNOSO ABELARDO Treasurer 13205 SW 137 AVENUE SUITE 121, MIAMI, FL, 33186
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-30 13205 SW 137TH AVE., 121, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-01-30 13205 SW 137TH AVE., 121, MIAMI, FL 33186 -
AMENDMENT 2010-09-30 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State