Search icon

UNIVERSAL -1 IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL -1 IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL -1 IMPORTS, 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: 11 Dec 2008 (16 years ago)
Document Number: P08000107728
FEI/EIN Number 263866970

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

Mail Address: 4581 Weston Rd, Weston, FL, 33331, US
Address: 8218 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL-1 IMPORTS CONTROL GROUP 401K SH 2023 263866970 2024-05-28 UNIVERSAL-1 IMPORTS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 9543364488
Plan sponsor’s address 8200 COMMERCE WAY, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing ALICIA ANDERSON
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL-1 IMPORTS CONTROL GROUP 401K SH 2022 263866970 2023-05-30 UNIVERSAL-1 IMPORTS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 9543364488
Plan sponsor’s address 8200 COMMERCE WAY, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing ALICIA ANDERSON
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL-1 IMPORTS CONTROL GROUP 401K SH 2021 263866970 2022-06-07 UNIVERSAL-1 IMPORTS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 9548920866
Plan sponsor’s address 8200 COMMERCE WAY, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing ALICIA ANDERSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BERNADETT CSILLAG Director 4581 Weston Rd, Weston, FL, 33331
Khan Nasir Agent 4581 Weston Rd, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002710 BLU INTERNATIONAL ACTIVE 2023-01-06 2028-12-31 - 8218 COMMERCE WAY, MIAMI LAKES, FL, 33016
G21000069557 UNIVERSAL FORKLIFTS ACTIVE 2021-05-21 2026-12-31 - 14374 COMMERCE WAY, MIAMI LAKES, FL, 33016
G19000129101 GLOBAL MARINE FREIGHT SYSTEMS EXPIRED 2019-12-06 2024-12-31 - 8010 NW 66TH STREET, MIAMI, FL, 33166
G19000083963 JADE BEAUTY SUPPLY EXPIRED 2019-08-08 2024-12-31 - 8010 NW 66TH STREET, MIAMI, FL, 33166
G19000083962 PRO BEAUTY CONCEPTS EXPIRED 2019-08-08 2024-12-31 - 7172 NW 50TH STREET, SUITE 1, MIAMI, FL, 33166
G09013900168 GLOBAL MARINE FREIGHT SYSTEMS EXPIRED 2009-01-12 2014-12-31 - 151 N. NOB HILL RD, STE # 173, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-17 8218 COMMERCE WAY, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-01-17 Khan, Nasir -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 4581 Weston Rd, #855, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 8218 COMMERCE WAY, MIAMI LAKES, FL 33016 -

Court Cases

Title Case Number Docket Date Status
TGC BPW South LLC, Appellant(s), v. Universal 1 Imports, Inc., et al., Appellee(s). 3D2024-0192 2024-01-30 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-56471

Parties

Name TGC BPW SOUTH LLC
Role Appellant
Status Active
Representations Jason Michael Vanslette
Name UNIVERSAL -1 IMPORTS, INC.
Role Appellee
Status Active
Representations Alberto Martin Cardet
Name Hon. Jeffrey Rosinek
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-15
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Universal 1 Imports, Inc.
Docket Date 2024-01-31
Type Event
Subtype Fee Satisfied
Description Receipt for filing fee paid by check
On Behalf Of TGC BPW South LLC
View View File
Docket Date 2024-01-30
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 9, 2024.
View View File
Docket Date 2024-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of TGC BPW South LLC

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4655097303 2020-04-30 0455 PPP 8200 COMMERCE WAY, MIAMI LAKES, FL, 33016-1536
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94652
Loan Approval Amount (current) 94652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-1536
Project Congressional District FL-26
Number of Employees 20
NAICS code 423210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95302.89
Forgiveness Paid Date 2021-01-07
6349958603 2021-03-23 0455 PPS 8218 Commerce Way, Miami Lakes, FL, 33016-1536
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-1536
Project Congressional District FL-26
Number of Employees 15
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 200672.22
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State