Search icon

UNIVERSAL -1 IMPORTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNIVERSAL -1 IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2008 (17 years ago)
Document Number: P08000107728
FEI/EIN Number 263866970
Address: 800 International Pkwy, Sunrise, FL, 33325, US
Mail Address: 800 International Pkwy, Sunrise, FL, 33325, US
ZIP code: 33325
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNADETT CSILLAG Director 800 International Pkwy, Sunrise, FL, 33325
Khan Nasir Agent 800 International Pkwy, Sunrise, FL, 33325

Form 5500 Series

Employer Identification Number (EIN):
263866970
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94652.00
Total Face Value Of Loan:
94652.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$200,000
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$200,672.22
Servicing Lender:
TimePayment Corp.
Use of Proceeds:
Payroll: $199,998
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$94,652
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,652
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,302.89
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $94,652

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State