Search icon

UNIVERSAL PRODUCT SALES, INC. - Florida Company Profile

Company Details

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

UNIVERSAL PRODUCT SALES, 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: 18 Jan 1991 (34 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: S25904
FEI/EIN Number 650245049

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

Address: 19200 SW 106 Ave, MIAMI, FL, 33157, US
Mail Address: 19200 SW 106 AVe, 38, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCIAS MIRTHA Secretary 19643 SW 123 CT., MIAMI, FL, 33177
SOCIAS MIRTHA Treasurer 19643 SW 123 CT., MIAMI, FL, 33177
SOCIAS MIRTHA S Agent 19200 SW 106 Ave, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-05 19200 SW 106 Ave, 38, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-05 19200 SW 106 Ave, 38, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-03-05 19200 SW 106 Ave, 38, MIAMI, FL 33157 -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-06-23 SOCIAS, MIRTHA ST -
AMENDMENT 1994-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000671291 LAPSED 2016-010172-SP-23 MIAMI-DADE COUNTY COURT 2016-10-05 2021-10-20 $4,74036 FLEXLINK SYSTEMS, INC, A DELAWARE CORPORATION DBA LAETU, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-07
REINSTATEMENT 2010-10-19
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-08-06

Date of last update: 02 May 2025

Sources: Florida Department of State