Search icon

UNIVERSAL WORLD TRADE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: UNIVERSAL WORLD TRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL WORLD TRADE, 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: 15 Nov 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000078519
FEI/EIN Number 650375918

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

Address: % MARC H. AVERBACH, 201 S. BISCAYNE BLVD, STE 2000, MIAMI, FL, 33131, US
Mail Address: % MARC H. AVERBACH, 201 S. BISCAYNE BLVD, STE 2000, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2325148
State:
NEW YORK

Key Officers & Management

Name Role Address
ROZINSKY EDWARD Director 3349 N.W. 97TH AVE, MIAMI, FL, 33172
ROZINSKY EDWARD President 3349 N.W. 97TH AVE, MIAMI, FL, 33172
ROZINSKY EDWARD Treasurer 3349 N.W. 97TH AVE, MIAMI, FL, 33172
ROZINSKY M Vice President 3349 N.W. 97TH AVE, MIAMI, FL, 33172
ROZINSKY M Secretary 3349 N.W. 97TH AVE, MIAMI, FL, 33172
AVERBACH MARC H Agent 201 S. BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-16 % MARC H. AVERBACH, 201 S. BISCAYNE BLVD, STE 2000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2000-03-16 % MARC H. AVERBACH, 201 S. BISCAYNE BLVD, STE 2000, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1999-04-30 AVERBACH, MARC H -
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 201 S. BISCAYNE BLVD, #2000, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000029427 LAPSED 01169290A4 CIRCUIT COURT MIAMI-DADE COUNT 2001-10-10 2006-11-09 $70,789.50 SELECT A FARM DIVISION OF USA FLORA INC, 1800 NW 89 PL, MIAMI FL 33172
J05900001347 LAPSED 00-13912 CA(01) 11TH JUD CIR CRT MIAMI-DADE CO 2000-11-28 2010-01-19 $31581.23 SUPERIOR FLORALS, INC., 2080 NORTHWEST 96 AVENUE, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-14

Date of last update: 03 Jun 2025

Sources: Florida Department of State