Entity Name: | UNIQUE VACATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Dec 2011 (13 years ago) |
Document Number: | F11000004838 |
FEI/EIN Number |
592120418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5505 Waterford District Drive - Suite #300, MIAMI, FL, 33126, US |
Mail Address: | 5505 Waterford District Drive - Suite #300, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Walker James AJr. | Director | 5505 Waterford District Dr., Miami, FL, 33126 |
Walker James AJr. | Chairman | 5505 Waterford District Dr., Miami, FL, 33126 |
CLARKE JEFFREY A | Chief Executive Officer | 5505 Waterford District Dr., MIAMI, FL, 33126 |
BLANCO ANDREW | Secretary | 5505 Waterford District Dr., MIAMI, FL, 33126 |
UNIQUE VACATIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-07 | Unique Vacations Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 5505 Waterford District Dr., Suite 300, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-30 | 5505 Waterford District Drive - Suite #300, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-10-30 | 5505 Waterford District Drive - Suite #300, MIAMI, FL 33126 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM P. MORIN, VS UNIQUE VACATIONS, INC., | 3D2022-0315 | 2022-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAM P. MORIN |
Role | Appellant |
Status | Active |
Representations | Philip D. Parrish, ROBERT L. PARKS, GABRIEL A. GARAY |
Name | UNIQUE VACATIONS, INC. |
Role | Appellee |
Status | Active |
Representations | Thomas E. Scott, Juan Xavier Franco |
Name | HON. MARK BLUMSTEIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-14 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-04-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-04-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-04-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-04-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WILLIAM P. MORIN |
Docket Date | 2022-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WILLIAM P. MORIN |
Docket Date | 2022-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2022-02-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | WILLIAM P. MORIN |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-6036 |
Parties
Name | ROLAND BEASON |
Role | Appellant |
Status | Active |
Representations | GABRIEL A. GARAY, Philip D. Parrish, ROBERT L. PARKS |
Name | KELLY BEASON |
Role | Appellant |
Status | Active |
Name | UNIQUE VACATIONS, INC. |
Role | Appellee |
Status | Active |
Representations | Juan Xavier Franco, Thomas E. Scott |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-12 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-04-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-04-12 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-04-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-04-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ROLAND BEASON |
Docket Date | 2022-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 4/11/2022 |
Docket Date | 2022-03-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ROLAND BEASON |
Docket Date | 2022-02-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 3/12/2022 |
Docket Date | 2022-02-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ROLAND BEASON |
Docket Date | 2022-01-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | ROLAND BEASON |
Docket Date | 2022-01-27 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | UNIQUE VACATIONS, INC. |
Docket Date | 2022-01-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-07 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-25 |
AMENDED ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-30 |
AMENDED ANNUAL REPORT | 2017-11-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State