Search icon

UNIVERSAL 2000 CORPORATION - Florida Company Profile

Company Details

Entity Name: UNIVERSAL 2000 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL 2000 CORPORATION 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: 03 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000163113
FEI/EIN Number 201952193

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

Address: 8294 NW 56 ST, DORAL, FL, 33166, US
Mail Address: 8294 NW 56 ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIMIENTA MYLEIDI President 8294 NW 56 ST, DORAL, FL, 33166
Abello Carla Secretary 8294 NW 56 ST, DORAL, FL, 33166
PIMIENTA MYLEIDI Agent 8294 NW 56 ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 8294 NW 56 ST, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 8294 NW 56 ST, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-04-23 8294 NW 56 ST, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2013-01-15 PIMIENTA, MYLEIDI -
REINSTATEMENT 2010-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000715511 TERMINATED 1000000237123 DADE 2011-10-14 2031-11-02 $ 1,540.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-24
REINSTATEMENT 2010-12-09
REINSTATEMENT 2009-11-18
REINSTATEMENT 2008-03-14
REINSTATEMENT 2006-12-15
Domestic Profit 2004-12-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State