Search icon

UNIVERSAL LOANS INC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL LOANS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL LOANS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2017 (8 years ago)
Date of dissolution: 09 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: P17000010906
FEI/EIN Number 81-5264561

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5621 PLUNKETT ST, HOLLYWOOD, FL, 33023, US
Mail Address: PO BOX 4607, ocala, FL, 34478, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHULU KHAYMANIE President P O BOX 4607, OCALA, FL, 34478
CHULU KHAYMANIE Agent 5621 PLUNKETT ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5621 PLUNKETT ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5621 PLUNKETT ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2019-12-13 5621 PLUNKETT ST, HOLLYWOOD, FL 33023 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-12-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-20
Reg. Agent Change 2017-03-24
Domestic Profit 2017-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State