Search icon

UNIVERSE TECH INC - Florida Company Profile

Company Details

Entity Name: UNIVERSE TECH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSE TECH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: P10000026685
FEI/EIN Number 272219980

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

Address: 5911 NW 102 AVE, DORAL, FL, 33178, US
Mail Address: 5911 NW 102 AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS ERWIN J President 7301 NW 34TH ST, MIAMI, FL, 33122
HERNANDEZ LAW, P.L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035022 WIRELESS CONNECTION & REPAIR EXPIRED 2016-04-06 2021-12-31 - 2246 SW 57 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-21 5911 NW 102 AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-12-21 5911 NW 102 AVE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-12-21 HERNANDEZ LAW, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2020-12-21 4810 SW 72 AVE, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-05
Amendment 2020-12-21
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2022-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
329100.00
Total Face Value Of Loan:
329100.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
2375.00
Total Face Value Of Loan:
2375.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2375
Current Approval Amount:
2375
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2408.71

Date of last update: 02 Jun 2025

Sources: Florida Department of State