Search icon

UNIVERSAL TRADERS CORP - Florida Company Profile

Company Details

Entity Name: UNIVERSAL TRADERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL TRADERS 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: 30 Jan 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: P08000011303
FEI/EIN Number 261872391

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

Address: 2723 NW 5th Street, MIAMI, FL, 33125, US
Mail Address: 1475 W FLAGLER ST, APT-504, MIAMI, FL, 33135, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ARNALDO Y President 1475 W FLAGLER ST APT-504, MIAMI, FL, 33135
RODRIGUEZ ARNALDO Agent 1475 W FLAGLER ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-11 RODRIGUEZ, ARNALDO -
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 2723 NW 5th Street, MIAMI, FL 33125 -
NAME CHANGE AMENDMENT 2021-10-25 UNIVERSAL TRADERS CORP -
CHANGE OF MAILING ADDRESS 2010-05-04 2723 NW 5th Street, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 1475 W FLAGLER ST, APT-504, MIAMI, FL 33135 -
NAME CHANGE AMENDMENT 2008-06-11 MEGA CONTRACTOR CORP -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2022-03-13
Name Change 2021-10-25
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State