Search icon

U TRANSMISSIONS SPECIALIST CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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