Entity Name: | U TRANSMISSIONS SPECIALIST CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U TRANSMISSIONS SPECIALIST CORP. 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: | 20 Jan 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P11000006768 |
FEI/EIN Number |
274622117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1713 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054, US |
Mail Address: | 1713 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ ROBERTO | Vice President | 1713 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054 |
UMANZOR TANIA | President | 1713 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054 |
RAMIREZ ROBERTO C | Agent | 2142 NW 98 ST, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 1713 OPA-LOCKA BLVD, OPA-LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 1713 OPA-LOCKA BLVD, OPA-LOCKA, FL 33054 | - |
AMENDMENT | 2013-05-07 | - | - |
VOLUNTARY DISSOLUTION | 2011-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-11 | 2142 NW 98 ST, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-11 | RAMIREZ, ROBERTO C | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000496711 | ACTIVE | 1000000966802 | DADE | 2023-10-10 | 2043-10-18 | $ 1,620.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000496703 | ACTIVE | 1000000966801 | DADE | 2023-10-10 | 2043-10-18 | $ 8,345.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J19000577104 | ACTIVE | 1000000837603 | DADE | 2019-08-20 | 2039-08-28 | $ 1,646.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000485894 | ACTIVE | 1000000832470 | DADE | 2019-07-10 | 2039-07-17 | $ 1,851.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000790659 | LAPSED | 18-11983 SP-05 | MIAMI DADE COUNTY COURT | 2018-10-01 | 2023-12-10 | $1075.00 | JOSE GONZALEZ, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130 |
J14000016732 | ACTIVE | 1000000565957 | DADE | 2013-12-20 | 2034-01-03 | $ 5,741.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001462770 | TERMINATED | 1000000529829 | MIAMI-DADE | 2013-09-23 | 2033-10-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001137216 | TERMINATED | 1000000516711 | DADE | 2013-06-13 | 2032-06-19 | $ 30,651.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-25 |
Reg. Agent Change | 2011-10-11 |
Domestic Profit | 2011-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State