Search icon

UNIVERSAL FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL FINANCIAL GROUP, 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 Mar 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P93000021706
FEI/EIN Number 650399059

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

Address: 19505 SW 78 CT, CUTLER BAY, FL, 33157, US
Mail Address: 19505 SW 78 CT, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ LUIS Director 19505 SW 78 CT, CUTLER BAY, FL, 33157
GOMEZ BARBARA A Director 19505 SW 78 CT, CUTLER BAY, FL, 33157
GOMEZ Barbara Agent 19505 SW 78 CT, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 GOMEZ, Barbara -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 19505 SW 78 CT, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2008-07-14 19505 SW 78 CT, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 19505 SW 78 CT, CUTLER BAY, FL 33157 -
CANCEL ADM DISS/REV 2006-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-08-20
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State