Entity Name: | UNIVERSAL IMPORTS ENTERPRISES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIVERSAL IMPORTS ENTERPRISES, 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: |
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: | 10 Oct 2013 (12 years ago) |
Document Number: | P13000083639 |
FEI/EIN Number |
46-3863546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4727 NW 72 AVE, MIAMI, FL, 33166, US |
Mail Address: | 4727 NW 72 AVE, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTERO LEYDYS Y | President | 4727 NW 72 AVE, MIAMI, FL, 33166 |
AGUILERA YILIAN | Vice President | 4727 NW 72 AVE, MIAMI, FL, 33166 |
SOTERO LEYDYS YOEL | Agent | 4727 NW 72 AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 4727 NW 72 AVE, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 4727 NW 72 AVE, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 4727 NW 72 AVE, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | SOTERO, LEYDYS YOEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-10-03 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State