Entity Name: | UAC CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Feb 2013 (12 years ago) |
Document Number: | P13000018591 |
FEI/EIN Number | 46-2134880 |
Address: | 5065 NW 74th Ave Bay#10, Miami, FL, 33166, US |
Mail Address: | 5065 NW 74th Ave Bay#10, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILAR JIMENEZ MARIO A | Agent | 376 PAYNE DR, MIAMI SPRINGS, FL, 33166 |
Name | Role | Address |
---|---|---|
AGUILAR JIMENEZ MARIO A | President | 376 Payne Dr, Miami Springs, FL, 33166 |
Name | Role | Address |
---|---|---|
ARAMENDIZ PAOLA A | Vice President | 376 Payne dr, Miami Springs, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000017759 | UNIVERSAL AUTO COLOR | ACTIVE | 2021-02-05 | 2026-12-31 | No data | 5065 NW 74TH AVE, UNIT #10, MIAMI, FL, 33166 |
G14000040606 | UNIVERSAL AUTO COLOR | EXPIRED | 2014-04-24 | 2019-12-31 | No data | 9001 NW 97TH TER BAY H, MEDLEY, FL, 33178 |
G14000009386 | UNIVERSAL AUTO COLOR CORPORATION | EXPIRED | 2014-01-28 | 2019-12-31 | No data | 9001 NW 97TH TER BAY H, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 5065 NW 74th Ave Bay#10, Miami, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 5065 NW 74th Ave Bay#10, Miami, FL 33166 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-21 |
AMENDED ANNUAL REPORT | 2020-10-21 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State