Search icon

UNIVERSAL APPLIANCES PART INC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL APPLIANCES PART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL APPLIANCES PART 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: 12 May 2017 (8 years ago)
Date of dissolution: 12 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: P17000043366
FEI/EIN Number 82-1561434

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

Address: 18101 N.W. 68 AVE APT., HIALEAH, FL, 33015, US
Mail Address: 18101 N.W. 68 AVE., APT D102, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES TAPIA LAZARO President 18101 N.W. 68 AVE., HIALEAH, FL, 33015
TORRES TAPIA LAZARO Agent 18101 N.W. 68 AVE., HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 18101 N.W. 68 AVE APT., D102, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-04-29 18101 N.W. 68 AVE APT., D102, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 18101 N.W. 68 AVE., D102, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2018-04-30 TORRES TAPIA, LAZARO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-05-12

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3000.00
Total Face Value Of Loan:
3000.00

Date of last update: 02 May 2025

Sources: Florida Department of State