Search icon

UNIVERSAL MARKETING CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL MARKETING CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL MARKETING CONCEPTS, 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 2011 (14 years ago)
Date of dissolution: 17 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: P11000004581
FEI/EIN Number 274519087

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

Address: 8520 SW 133 AVENUE RD, APT 113, MIAMI, FL, 33183
Mail Address: 8520 SW 133 AVENUE RD, APT 113, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ TERESA M President 8520 SW 133 AVE RD. STE 113, MIAMI, FL, 33183
Rodriguez Martha L Vice President 8520 SW 133 AVENUE RD, APT 113, MIAMI, FL, 33183
PEREZ TERESA M Agent 8520 SW 133 AVE RD, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095795 VAPOR EXPO USA EXPIRED 2013-09-26 2018-12-31 - 8520 SW 133 AVE RD, SUITE 113, MIAMI, FL, 33183
G13000095796 VAPOR EXPO MIAMI EXPIRED 2013-09-26 2018-12-31 - 8520 SW 133 AVE RD, APT 113, MIAMI, FL, 33183
G13000047402 VAPE-3 EVOLUTION EXPIRED 2013-05-19 2018-12-31 - 8520 SW 133 AVENUE RD, SUITE 113, MIAMI, FL, 33183
G13000033329 HAPPY VAPOR SHOPS EXPIRED 2013-04-06 2018-12-31 - 8520 SW 133 AVE RD, APT 113, MIAMI, FL, 33183
G11000046268 AUTO ADVERTISEMENT AND PROMOTIONS EXPIRED 2011-05-13 2016-12-31 - 8520 SW 133 AVE RD, APT 113, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 8520 SW 133 AVE RD, 113, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-13 8520 SW 133 AVENUE RD, APT 113, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2011-05-13 8520 SW 133 AVENUE RD, APT 113, MIAMI, FL 33183 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3521867309 2020-04-29 0455 PPP 9672 NW 25th Street, Doral, FL, 33183
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33183-1000
Project Congressional District FL-28
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3945.71
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State