Search icon

UNIVERSAL AMERICAN CARGO, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL AMERICAN CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL AMERICAN CARGO, 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: 28 Jan 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P94000006928
FEI/EIN Number 650463100

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

Address: 4771 NW 72ND AVE, MIAMI, FL, 33166
Mail Address: 4771 NW 72ND AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA SARA Director 4771 NW 72ND AVE, MIAMI, FL, 33166
LUNA SARA Agent 4771 NW 72 AVE, MIAMI, FL, 33166
LUNA SARA President 4771 NW 72ND AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 LUNA, SARA -
REGISTERED AGENT ADDRESS CHANGED 2002-03-28 4771 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 4771 NW 72ND AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2001-05-14 4771 NW 72ND AVE, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State