Search icon

UNIVERSAL DESIGN OF MIAMI CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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