Entity Name: | UNIVERSIDAD AUTONOMA DEL CARIBE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIVERSIDAD AUTONOMA DEL CARIBE, 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: | 26 Feb 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P10000017814 |
FEI/EIN Number |
800573738
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
CONSULTING SERVICES OF SOUTH FLORIDA, INC. | Agent | - |
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 | - | 13120 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181 |
G10000021141 | CARIBBEAN AUTONOMOUS UNIVERSITY | EXPIRED | 2010-03-05 | 2015-12-31 | - | 13210 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 2121 Ponce de Leon Blvd, Suite, 1050, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | Consulting Services of South Florida Inc | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 7955 NW 12 ST., Suite, 119, Miami, FL 33126 | - |
AMENDMENT | 2018-04-02 | - | - |
AMENDMENT | 2018-03-20 | - | - |
AMENDMENT | 2015-09-28 | - | - |
AMENDMENT | 2015-08-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 7955 NW 12 ST., Suite, 119, Miami, FL 33126 | - |
AMENDMENT | 2013-11-25 | - | - |
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 Apr 2025
Sources: Florida Department of State