Search icon

UNIVERSAL TASTE, INC. - Florida Company Profile

Company Details

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

UNIVERSAL TASTE, 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: 08 Oct 2003 (22 years ago)
Date of dissolution: 10 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2012 (13 years ago)
Document Number: P03000110861
FEI/EIN Number 562405916

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

Address: 15431 WEST DIXIE HWY, BAY 3, NORTH MIAMI BEACH, FL, 33162
Mail Address: 15431 WEST DIXIE HWY, BAY 3, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREIRA GUILHERME C President 2085 NE 123RD STREET, NORTH MIAMI BEACH, FL, 33181
MOREIRA GUILHERME C Agent 2085 NE 123RD STREET, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 15431 WEST DIXIE HWY, BAY 3, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2011-04-20 15431 WEST DIXIE HWY, BAY 3, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 2085 NE 123RD STREET, NORTH MIAMI BEACH, FL 33181 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000399357 LAPSED 10-21309 CA 32 MIAMI-DADE CIRCUIT 2010-08-05 2016-06-27 $51,963.03 JP MPRGAN CHASE BANK, N.A., C/O BRIAN SKINNER, ASST VP, 201 NORTH CENTRAL AVENUE, FLOOR 17, PHOENIX, ARIZONA, 85004

Documents

Name Date
Voluntary Dissolution 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-08-12
ANNUAL REPORT 2008-06-09
ANNUAL REPORT 2007-07-17
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-26
REINSTATEMENT 2004-10-25
Domestic Profit 2003-10-08

Date of last update: 01 May 2025

Sources: Florida Department of State