Search icon

UNIVERSIDAD AUTONOMA DEL CARIBE, INC.

Company Details

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

form 5500

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
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 2017-08-04
Name of individual signing LIGIA RUCOLA
Valid signature Filed with authorized/valid electronic signature
UNIVERSIDAD AUTONOMA DEL CARIBE 401K 2015 800573738 2016-07-14 UNIVERSIDAD AUTONOMA DEL CARIBE 13
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
UNIVERSIDAD AUTONOMA DEL CARIBE 401K 2014 800573738 2015-09-11 UNIVERSIDAD AUTONOMA DEL CARIBE 11
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

Agent

Name Role
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent

Secretary

Name Role Address
Vergara Maria Alejandr Secretary 2121 Ponce de Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

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

Events

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

Debts

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

Documents

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