Entity Name: | UNIVERSAL WORKERS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIVERSAL WORKERS OF AMERICA, 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: | 29 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2021 (4 years ago) |
Document Number: | P12000030535 |
FEI/EIN Number |
45-4789617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20603 NE 6th CT, MIAMI, FL, 33179-2421, US |
Mail Address: | 20603 NE 6th CT, MIAMI, FL, 33179-2421, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH FRED | President | 20603 NE 6TH CT, MIAMI, FL, 331792421 |
joseph fred | Agent | 20603 NE 6TH CT, MIAMI, FL, 331792421 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 20603 NE 6th CT, MIAMI, FL 33179-2421 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 20603 NE 6th CT, MIAMI, FL 33179-2421 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | joseph, fred | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | 20603 NE 6TH CT, MIAMI, FL 33179-2421 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-08 |
REINSTATEMENT | 2021-04-08 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State