Search icon

UNIVERSAL REALTY SERVICES, INC. - Florida Company Profile

Company Details

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

UNIVERSAL REALTY 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: 29 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Dec 2009 (15 years ago)
Document Number: P04000136023
FEI/EIN Number 810659967

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

Mail Address: 615 Ocean Drive, Key Biscayne, FL, 33149, US
Address: 3323 NE 163 Street, Penthouse 704, N. Miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY ALLEN K President 5286 Clinton St., Lowville, NY, 13367
BRADY ALLEN K Secretary 5286 Clinton St., Lowville, NY, 13367
Eidelstein Matthew Vice President 650 Ocean Drive, Key Biscayne, FL, 33149
EIDELSTEIN MATTHEW B Agent 615 Ocean Drive, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 3323 NE 163 Street, Penthouse 704, N. Miami, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-04-14 3323 NE 163 Street, Penthouse 704, N. Miami, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 615 Ocean Drive, Apartment 7B, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2010-04-27 EIDELSTEIN, MATTHEW B -
CANCEL ADM DISS/REV 2009-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3901847806 2020-05-27 0455 PPP 650 Ocean Drive, Apt. 6B, Key Biscayne, FL, 33149-2310
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-2310
Project Congressional District FL-27
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29652.92
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State