Entity Name: | UNIVERSAL DESIGN OF MIAMI CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIVERSAL DESIGN OF MIAMI CORP 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: | 10 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Aug 2017 (8 years ago) |
Document Number: | P05000004720 |
FEI/EIN Number |
202139695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8265 NW 41 ST APT 408, DORAL, FL, 33166, US |
Mail Address: | 8265 NW 41 ST APT 408, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ortiz Luis G | President | 8265 NW 41 ST APT 408, DORAL, FL, 33166 |
Peralta Lady Y | Secretary | 8265 NW 41 ST APT 408, DORAL, FL, 33166 |
Ortiz Luis G | Agent | 8265 NW 41 ST APT 408, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-29 | Ortiz, Luis G | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 8265 NW 41 ST APT 408, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 8265 NW 41 ST APT 408, DORAL, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 8265 NW 41 ST APT 408, DORAL, FL 33166 | - |
AMENDMENT AND NAME CHANGE | 2017-08-30 | UNIVERSAL DESIGN OF MIAMI CORP | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000506316 | TERMINATED | 1000000222759 | DADE | 2011-07-12 | 2031-08-10 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-16 |
AMENDED ANNUAL REPORT | 2017-11-20 |
Amendment and Name Change | 2017-08-30 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State