Search icon

UNIVERSITY CSTORE #2 INC - Florida Company Profile

Company Details

Entity Name: UNIVERSITY CSTORE #2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSITY CSTORE #2 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: 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: 20 Feb 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2021 (4 years ago)
Document Number: P19000016635
FEI/EIN Number 83-3634575

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

Address: 10899 SW 4TH STREET, MIAMI, FL, 33174, US
Mail Address: 737 SW 109TH AVE, SUITE 104, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUZA WILLIAMS Vice President 737 SW 109TH AVE #104, MIAMI, FL, 33174
LEON NIUBYS President 737 SW 109TH AVE #104, MIAMI, FL, 33174
VERDE BRIDGET Director 737 SW 109TH AVE, MIAMI, FL, 33174
TOUZA WILLIAMS Agent 737 SW 109TH AVE, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054446 SMACK YO' SNACK ACTIVE 2024-04-24 2029-12-31 - 10899 SW 4TH, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-02 - -
REINSTATEMENT 2020-10-16 - -
REGISTERED AGENT NAME CHANGED 2020-10-16 TOUZA, WILLIAMS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-18 737 SW 109TH AVE, SUITE 104, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
Amendment 2021-07-02
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-16
Amendment 2019-09-18
Domestic Profit 2019-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State