Search icon

UNIVERSAL INSURANCE GROUP, INC. - Florida Company Profile

Company Details

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

UNIVERSAL INSURANCE 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: 09 Feb 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000012630
FEI/EIN Number 650639317

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

Address: 7575 W. FLAGLER ST., #201, MIAMI, FL, 33144, US
Mail Address: 7575 W. FLAGLER ST., #201, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO LIBAIA President 8335 NW 8TH ST. #4, MIAMI, FL, 33126
CABALLERO LIBAIA Vice President 8335 NW 8TH ST. #4, MIAMI, FL, 33126
CABALLERO LIBAIA Secretary 8335 NW 8TH ST. #4, MIAMI, FL, 33126
CABALLERO LIBIA Agent 8335 NW 8 ST. #4, MIAMI, FL, 33126
CABALLERO LIBAIA Treasurer 8335 NW 8TH ST. #4, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 7575 W. FLAGLER ST., #201, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2001-05-22 7575 W. FLAGLER ST., #201, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 8335 NW 8 ST. #4, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1998-08-21 CABALLERO, LIBIA -
AMENDMENT 1998-08-21 - -
AMENDMENT 1997-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000070890 TERMINATED 00-24640 CA (01) 11TH JUD-MIAMI DADE COURTS 2001-06-01 2007-02-22 $20787.40 HOMERO MERUELO, 5101 COLLINS AVENUE, PENTHOUSE E, MIAMI BEACH FLORIDA 33140

Documents

Name Date
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-05-10
Amendment 1998-08-21
ANNUAL REPORT 1998-01-22
AMENDMENT 1997-09-12
ANNUAL REPORT 1997-05-09
DOCUMENTS PRIOR TO 1997 1996-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State