Entity Name: | UNIVERSIDAD AUTONOMA DEL CARIBE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Feb 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P10000017814 |
FEI/EIN Number | 800573738 |
Mail Address: | 2121 Ponce de Leon Blvd, Coral Gables, FL, 33134, US |
Address: | 7955 NW 12 ST., Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNIVERSIDAD AUTONOMA DEL CARIBE 401K | 2016 | 800573738 | 2017-08-04 | UNIVERSIDAD AUTONOMA DEL CARIBE | 14 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-08-04 |
Name of individual signing | LIGIA RUCOLA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 3053289090 |
Plan sponsor’s address | 13120 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
Signature of
Role | Plan administrator |
Date | 2016-07-14 |
Name of individual signing | LIGIA RUCOLA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 3053289090 |
Plan sponsor’s address | 13120 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
Signature of
Role | Plan administrator |
Date | 2015-09-11 |
Name of individual signing | WANDA DAVILA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CONSULTING SERVICES OF SOUTH FLORIDA, INC. | Agent |
Name | Role | Address |
---|---|---|
Vergara Maria Alejandr | Secretary | 2121 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000003750 | UAC- SCHOOL OF GLOBAL MANAGEMENT | EXPIRED | 2014-01-10 | 2019-12-31 | No data | 13120 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181 |
G10000021141 | CARIBBEAN AUTONOMOUS UNIVERSITY | EXPIRED | 2010-03-05 | 2015-12-31 | No data | 13210 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 2121 Ponce de Leon Blvd, Suite, 1050, Coral Gables, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | Consulting Services of South Florida Inc | No data |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 7955 NW 12 ST., Suite, 119, Miami, FL 33126 | No data |
AMENDMENT | 2018-04-02 | No data | No data |
AMENDMENT | 2018-03-20 | No data | No data |
AMENDMENT | 2015-09-28 | No data | No data |
AMENDMENT | 2015-08-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 7955 NW 12 ST., Suite, 119, Miami, FL 33126 | No data |
AMENDMENT | 2013-11-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000086144 | TERMINATED | 1000000878123 | DADE | 2021-02-19 | 2041-02-24 | $ 1,290.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000147800 | TERMINATED | 1000000576004 | MIAMI-DADE | 2014-01-21 | 2034-01-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
Amendment | 2018-04-02 |
Amendment | 2018-03-20 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-27 |
Amendment | 2015-09-28 |
Amendment | 2015-08-24 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State