Search icon

EL-MULTIPLICADOR UNIVERSAL CORP - Florida Company Profile

Company Details

Entity Name: EL-MULTIPLICADOR UNIVERSAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL-MULTIPLICADOR UNIVERSAL 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: 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: 07 Jul 2008 (17 years ago)
Date of dissolution: 29 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2020 (5 years ago)
Document Number: P08000064715
FEI/EIN Number 262940653

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

Address: 2468 NW 35 ST, Miami, FL, 33142, US
Mail Address: 2468 NW 35 ST, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBAJAL MAURICIO President 2468 NW 35TH STREET, MIAMI, FL, 33142
RUIZ CARMEN Vice President 2468 NW 35TH STREET, MIAMI, FL, 33142
CARBAJAL MAURICIO Agent 2468 NW 35TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 2468 NW 35 ST, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2018-03-21 2468 NW 35 ST, Miami, FL 33142 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000254820 TERMINATED 1000000583948 MIAMI-DADE 2014-02-24 2034-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000229347 TERMINATED 1000000259428 DADE 2012-03-20 2032-03-28 $ 817.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000229420 TERMINATED 1000000259441 DADE 2012-03-20 2032-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-08-27
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-29
REINSTATEMENT 2011-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State