Search icon

UNIVERSAL SCRIPTS, INC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL SCRIPTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL SCRIPTS, 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: 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: 13 Jan 2009 (16 years ago)
Date of dissolution: 07 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2011 (14 years ago)
Document Number: P09000003828
FEI/EIN Number 800330442

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

Address: 2742 SW 8 STREET, SUITE 12-13, MIAMI, FL, 33135, US
Mail Address: 2742 SW 8 STREET, SUITE 12-13, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOTE ARMANDO FELIPE President 2742 SW 8 STREET SUITE 12-13, MIAMI, FL, 33135
CAPOTE ARMANDO FELIPE Agent 2742 SW 8 STREET, MIAMI, FL, 33135

National Provider Identifier

NPI Number:
1821236969

Authorized Person:

Name:
CARLOS RODRIGUEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3056443372

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-07 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 CAPOTE, ARMANDO FELIPE -
ARTICLES OF CORRECTION 2011-04-29 - -
AMENDMENT 2011-04-20 - -
AMENDMENT 2010-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-02 2742 SW 8 STREET, SUITE 12-13, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2010-12-02 2742 SW 8 STREET, SUITE 12-13, MIAMI, FL 33135 -
AMENDMENT 2009-10-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-09-07
Articles of Correction 2011-04-29
Off/Dir Resignation 2011-04-20
Reg. Agent Resignation 2011-04-20
Amendment 2011-04-20
Reg. Agent Change 2011-04-20
ANNUAL REPORT 2011-03-03
Amendment 2010-12-02
ANNUAL REPORT 2010-04-28
Amendment 2009-10-26

Date of last update: 03 May 2025

Sources: Florida Department of State