Search icon

UNIVERSAL TRANSMISSION PARTS INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL TRANSMISSION PARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL TRANSMISSION PARTS 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 Feb 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000012340
FEI/EIN Number 650897614

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

Address: 1630 W 40 ST, HIALEAH, FL, 33012
Mail Address: 1630 W 40 ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANEGAS MIRTHA Secretary 1704 WEST 75TH ST, HIALEAH, FL, 33014
VANEGAS MIRTHA Treasurer 1704 WEST 75TH ST, HIALEAH, FL, 33014
VANEGAS MIRTHA Director 1704 WEST 75TH ST, HIALEAH, FL, 33014
VANEGAS NOEL E President 1704 WEST 75TH ST, HIALEAH, FL, 33014
VANEGAS NOEL E Director 1704 WEST 75TH ST, HIALEAH, FL, 33014
MERCEDES REGES D Vice President 1704 W. 75TH ST., HIALEAH, FL, 33014
VANEGAS MARVIN Vice President 2521 WEST 71 PL., HIALEAH, FL, 33016
VANEGAS MARVIN Secretary 2521 WEST 71 PL., HIALEAH, FL, 33016
VANEGAS NOEL E Agent 1704 WEST 75TH ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-24 1704 WEST 75TH ST, HIALEAH, FL 33014 -
AMENDMENT 2000-06-09 - -
AMENDMENT 1999-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000696520 ACTIVE 1000000725175 DADE 2016-10-24 2036-10-26 $ 753.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000848508 LAPSED 1000000428284 MIAMI-DADE 2013-04-29 2023-05-03 $ 8,208.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001070849 ACTIVE 1000000280603 MIAMI-DADE 2012-12-18 2032-12-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000277866 ACTIVE 1000000053453 25746 4788 2007-07-02 2027-08-29 $ 2,941.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2004-11-02
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-07-24
ANNUAL REPORT 2001-04-16
Amendment 2000-06-09
ANNUAL REPORT 2000-03-21
Amendment 1999-05-06
Domestic Profit 1999-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State