Search icon

UNIVERSAL TRANSPORTATION, INC. - Florida Company Profile

Company Details

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

UNIVERSAL TRANSPORTATION, 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: 30 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P04000071284
FEI/EIN Number 550864851

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

Address: 13727 SW 152 Street, Miami, FL, 33177, US
Mail Address: 13727 SW 152 Street, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ CAROLINA President 13727 SW 152 Street, Miami, FL, 33177
VELEZ CAROLINA Director 13727 SW 152 Street, Miami, FL, 33177
VELEZ CAROLINA Agent 13727 SW 152 Street, Miami, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 13727 SW 152 Street, #773, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2019-04-29 13727 SW 152 Street, #773, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 13727 SW 152 Street, #773, Miami, FL 33177 -
AMENDMENT 2010-01-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001185496 TERMINATED 1000000420214 MIAMI-DADE 2013-06-24 2033-07-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State