Search icon

UNIVERSAL SERVICES GROUP, INC.

Headquarter

Company Details

Entity Name: UNIVERSAL SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2019 (5 years ago)
Document Number: P14000030876
FEI/EIN Number 46-5325219
Address: 2750 SW 145 AVE, MIRAMAR, FL, 33027, US
Mail Address: 2750 SW 145 AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNIVERSAL SERVICES GROUP, INC., MISSISSIPPI 1468848 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL SERVICES GROUP, INC CASH BALANCE PLAN 2023 465325219 2024-07-08 UNIVERSAL SERVICES GROUP, INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 3058205515
Plan sponsor’s address 2750 SW 145 AVE SUITE 510, MIRAMAR, FL, 33027
UNIVERSAL SERVICES GROUP 401K PROFIT SHARING PLAN 2023 465325219 2024-07-24 UNIVERSAL SERVICES GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 3058205515
Plan sponsor’s address 2750 SW 145TH AVENUE, SUITE 510, MIRAMAR, FL, 33027

Agent

Name Role Address
WOHLFEILER HERNAN Agent 2750 Sw 145 Ave, Miramar, FL, 33027

President

Name Role Address
MONGE ANGELA President 2750 SW 145 AVE, MIRAMAR, FL, 33027

Vice President

Name Role Address
WOHLFEILER HERNAN Vice President 2750 SW 145 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 2750 Sw 145 Ave, Suite 510, Miramar, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-24 2750 SW 145 AVE, SUITE 510, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2020-11-24 2750 SW 145 AVE, SUITE 510, MIRAMAR, FL 33027 No data
AMENDMENT 2019-08-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-23 WOHLFEILER, HERNAN No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-30
Amendment 2019-08-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State