Entity Name: | UNITY GENERAL DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Nov 1980 (44 years ago) |
Document Number: | F10764 |
FEI/EIN Number | 52-1285754 |
Address: | 2790 WEST 3 COURT, MIAMI, FL 33010 |
Mail Address: | 2790 WEST 3 COURT, MIAMI, FL 33010 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORGE, FORS LP.A | Agent | 1108 PONCE DE LEON BLVD, MIAMI, FL 33134 |
Name | Role | Address |
---|---|---|
RUSO, IRMA M | Secretary | 10125 SW 115 th Court., Miami, FL 33176 |
Name | Role | Address |
---|---|---|
RUSO, IRMA M | Treasurer | 10125 SW 115 th Court., Miami, FL 33176 |
Name | Role | Address |
---|---|---|
RUSO, OMAR | Vice President | 2025 BRICKELL AVE, MIAMI, FL 33129 |
RUSO, VANESSA | Vice President | 15417 sw 31 lane, MIAMI, FL 33185 |
Name | Role | Address |
---|---|---|
RUSO, OMAR | Director | 2025 BRICKELL AVE, MIAMI, FL 33129 |
RUSO, VANESSA | Director | 15417 sw 31 lane, MIAMI, FL 33185 |
RUSO, ANTONIO | Director | 10125 SW 115 th court., Miami, FL 33176 |
Name | Role | Address |
---|---|---|
RUSO, ANTONIO | President | 10125 SW 115 th court., Miami, FL 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000061471 | UDESIGN | EXPIRED | 2019-05-24 | 2024-12-31 | No data | 2790 WEST 3RD COURT, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 2790 WEST 3 COURT, MIAMI, FL 33010 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 2790 WEST 3 COURT, MIAMI, FL 33010 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-21 | JORGE, FORS LP.A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-21 | 1108 PONCE DE LEON BLVD, MIAMI, FL 33134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State