Search icon

UNIVERSAL CONGLOMERATED INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL CONGLOMERATED INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL CONGLOMERATED INVESTMENTS, 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: 05 Feb 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000012228
FEI/EIN Number 650644901

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

Address: 8800 SW 21 STREET, MIAMI, FL, 33165
Mail Address: 8800 SW 21 STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES PEDRO E President 8800 SW 21 STREET, MIAMI, FL, 33165
LINARES PEDRO E Agent 8800 SW 21 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-31 8800 SW 21 STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2003-08-31 8800 SW 21 STREET, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2003-08-31 LINARES, PEDRO EJR. -
REGISTERED AGENT ADDRESS CHANGED 2003-08-31 8800 SW 21 STREET, MIAMI, FL 33165 -
AMENDMENT 1999-04-08 - -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-26

Date of last update: 03 May 2025

Sources: Florida Department of State