Search icon

UNIVERSAL PAGES CORP

Company Details

Entity Name: UNIVERSAL PAGES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2011 (13 years ago)
Date of dissolution: 10 Oct 2024 (4 months ago)
Last Event: CONVERSION
Event Date Filed: 10 Oct 2024 (4 months ago)
Document Number: P11000077410
FEI/EIN Number 453244284
Address: 1111 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 12910 NW 6TH TERRACE, MIAMI, FL, 33182, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOLANO CLAUDIA Agent 12910 NW 6TH TERRACE, MIAMI, FL, 33182

Chief Executive Officer

Name Role Address
SOLANO CLAUDIA Chief Executive Officer 12910 NW 6TH TERRACE, MIAMI, FL, 33182

Chief Operating Officer

Name Role Address
PEREZ CHRISTIAN D Chief Operating Officer 12910 NW 6TH TERRACE, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056470 ELITE ONLINE MEDIA ACTIVE 2024-04-29 2029-12-31 No data 12910 NW 6TH TERRACE, MIAMI, FL, 33182
G13000079607 ELITE ONLINE MEDIA EXPIRED 2013-08-09 2018-12-31 No data 12972 NW 8 TERRACE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CONVERSION 2024-10-10 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000513050. CONVERSION NUMBER 900000261719
CHANGE OF MAILING ADDRESS 2024-02-09 1111 LINCOLN ROAD, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 12910 NW 6TH TERRACE, MIAMI, FL 33182 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-24 1111 LINCOLN ROAD, MIAMI BEACH, FL 33139 No data
AMENDMENT 2019-06-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
Amendment 2019-06-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State