Search icon

UNIQUE VACATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Court Cases

Title Case Number Docket Date Status
WILLIAM P. MORIN, VS UNIQUE VACATIONS, INC., 3D2022-0315 2022-02-15 Closed
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
19-9588

Parties

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
ROLAND BEASON, et al., VS UNIQUE VACATIONS, INC., 3D2022-0170 2022-01-27 Closed
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.

Documents

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