Search icon

UNIVERSELINK SERVICES INC - Florida Company Profile

Company Details

Entity Name: UNIVERSELINK SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSELINK SERVICES 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: 23 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000046182
FEI/EIN Number 82-1624478

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

Address: 9601 FONTAINEBLEAU BLVD, APT #402, MIAMI, FL, 33172, US
Mail Address: 9601 FONTAINEBLEAU BLVD, APT #402, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABARCA MARIA President 9601 FONTAINEBLEAU BLVD,, MIAMI, FL, 33172
LABARCA MARIA Agent 9601 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 9601 FONTAINEBLEAU BLVD, APT #402, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-03-07 9601 FONTAINEBLEAU BLVD, APT #402, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 9601 FONTAINEBLEAU BLVD, APT #402, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-02-23 LABARCA, MARIA -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-23
Domestic Profit 2017-05-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State