Search icon

UNIVERSAL BRANDS, INC. - Florida Company Profile

Company Details

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

UNIVERSAL BRANDS, 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: 08 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000002861
FEI/EIN Number 542075376

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

Address: 6940 NW 50 STREET, MIAMI, FL, 33166, US
Mail Address: 6940 NW 50 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RAUL E President 6940 NW 50 STREET, MIAMI, FL, 33166
DIAZ ARACELY D Secretary 6940 NW 50 STREET, MIAMI, FL, 33166
DIAZ RAUL E Agent 6940 NW 50 STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077789 DM ENTERPRISES & DISTRIBUTORS EXPIRED 2014-07-28 2019-12-31 - PO BOX 667886, MIAMI, FL, 33166
G13000077704 LA BAUTA EXPIRED 2013-08-04 2018-12-31 - 6940 NW 50 STREET, MIAMI, FL, 33166
G13000049295 DM DISTRIBUTORS AND PURVEYORS EXPIRED 2013-05-24 2018-12-31 - PO BOX 667886, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 6940 NW 50 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-19 6940 NW 50 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2012-04-19 DIAZ, RAUL E -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 6940 NW 50 STREET, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000056483 LAPSED 2016 003933 CA 01 11TH JUD CIR. MIAMI DADE CO. 2017-01-18 2022-01-30 $29,815.47 CLEANING AND RESTORATION CORP. DBA, SERVPRO OF BRICKELL, 2520 CORAL WAY, SUITE 2-301, CORAL GABLES, FLORIDA 33145
J17000015737 LAPSED 14-024812 CA MIAMI-DADE CIRCUIT 2017-01-12 2022-01-17 $236,630.80 MERCANTIL COMMERCEBANK, N.A., 220 ALHAMBRA CIRCLE, 9TH FLOOR, CORAL GABLES, FL 33134
J15000435004 LAPSED 11-00111 CA (02) MIAMI-DADE CIRCUIT COURT 2015-03-10 2020-04-15 $5,266.00 OLIVOS USA, INC., 1 TOTTENHAM COURT, JERSEY CITY, NJ, 07305
J16000134696 LAPSED 2014-018858-CA-01 MIAMI-DADE CIRCUIT 2015-01-15 2021-02-25 $16,388.10 TEMPUS,INC, 1225 NEW YORK AVENUE NW, SUITE 200, WASHINGTON,DC,20005
J15000391132 LAPSED 08-4810-CA-32 MIAMI DADE CIRCUIT 2014-02-15 2020-03-25 $19,400.00 PABLO GARRIGOS IBANEZ, SL, C/O YATES & SCHILLER, P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J13001511584 TERMINATED 1000000541915 DADE 2013-09-18 2033-10-03 $ 5,648.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001368423 LAPSED 11-06293 CA 06 MIAMI-DADE COUNTY 2013-03-06 2018-09-10 $36,454.79 JF HILLEBRAND USA, INC., 1600 ST. GEORGES AVENUE, RAHWAY, NJ 07065
J09002154341 TERMINATED 08-18413 SP 05 (08) COUNTY, MIAMI-DADE COUNTY, FL 2009-09-09 2014-09-24 $4,913.29 EVERGREEN AMERICA CORP., ONE EVERGREEN PLAZA, JERSEY CITY, NY 07302

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-08-01
ANNUAL REPORT 2006-07-27
ANNUAL REPORT 2006-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13413679 0418800 1983-09-22 849 SW 21 TERRACE, Fort Lauderdale, FL, 33312
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1983-09-22
Case Closed 1983-10-21
13413596 0418800 1983-08-23 849 SW 21 TERRACE, Fort Lauderdale, FL, 33312
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1983-08-23
Case Closed 1983-10-12

Related Activity

Type Complaint
Activity Nr 320880875

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1983-09-19
Abatement Due Date 1983-09-26
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1983-09-19
Abatement Due Date 1983-09-26
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1983-09-19
Abatement Due Date 1983-09-26
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1983-09-23
Abatement Due Date 1983-09-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1983-09-23
Abatement Due Date 1983-09-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1983-09-23
Abatement Due Date 1983-09-26
Nr Instances 2
Citation ID 02004A
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1983-09-23
Abatement Due Date 1983-10-03
Nr Instances 1
Citation ID 02004B
Citaton Type Other
Standard Cited 19100178 M03
Issuance Date 1983-09-23
Abatement Due Date 1983-09-26
Nr Instances 1
Citation ID 02004C
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-09-23
Abatement Due Date 1983-10-03
Nr Instances 4

Date of last update: 01 Apr 2025

Sources: Florida Department of State