Search icon

UNIVERSITY OFFICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY OFFICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSITY OFFICE CENTER, 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: 27 Mar 2008 (17 years ago)
Document Number: P08000032121
FEI/EIN Number 830510790

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

Address: 2645 EXECUTIVE PARK DR, Weston, FL, 33331, US
Mail Address: 2645 EXECUTIVE PARK DR, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
E & F LATIN GROUP LLC Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326
TEXIER REYES CARMEN F President 2645 EXECUTIVE PARK DR, Weston, FL, 33331
NEUMAN JUAN C Director 2645 EXECUTIVE PARK DR, Weston, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 2645 EXECUTIVE PARK DR, SUITE 406, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-03-19 2645 EXECUTIVE PARK DR, SUITE 406, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2020-04-28 E & F LATIN GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-10-24
AMENDED ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2017-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State