Entity Name: | UNISON AGREEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Feb 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jan 2017 (8 years ago) |
Document Number: | F15000000839 |
FEI/EIN Number | 900767858 |
Address: | 650 CALIFORNIA STREET SUITE 1800, SAN FRANCISCO, CA, 94108, US |
Mail Address: | 650 CALIFORNIA STREET SUITE 1800, SAN FRANCISCO, CA, 94108, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SPONHOLTZ THOMAS | Director | 650 CALIFORNIA STREET SUITE 1800, SAN FRANCISCO, CA, 94108 |
Name | Role | Address |
---|---|---|
Stein Jennifer | Vice President | 650 CALIFORNIA STREET SUITE 1800, SAN FRANCISCO, CA, 94108 |
Davidson Daniel | Vice President | 650 CALIFORNIA STREET SUITE 1800, SAN FRANCISCO, CA, 94108 |
Davidzon Eugene | Vice President | 650 CALIFORNIA STREET SUITE 1800, SAN FRANCISCO, CA, 94108 |
Whitaker Vince | Vice President | 650 CALIFORNIA STREET SUITE 1800, SAN FRANCISCO, CA, 94108 |
Eastwood Randle | Vice President | 650 CALIFORNIA STREET SUITE 1800, SAN FRANCISCO, CA, 94108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-20 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 650 CALIFORNIA STREET SUITE 1800, SAN FRANCISCO, CA 94108 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 650 CALIFORNIA STREET SUITE 1800, SAN FRANCISCO, CA 94108 | No data |
NAME CHANGE AMENDMENT | 2017-01-13 | UNISON AGREEMENT CORP. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unison Midgard Holdings, LLC, etc., Appellant(s), v. FirstBank Puerto Rico, etc., et al., Appellee(s). | 3D2024-2150 | 2024-12-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Unison Midgard Holdings, LLC |
Role | Appellant |
Status | Active |
Representations | Henny Lawrence Shomar |
Name | FIRSTBANK PUERTO RICO |
Role | Appellee |
Status | Active |
Representations | Christopher B. Spuches |
Name | Oscar D. Farach |
Role | Appellee |
Status | Active |
Representations | Jessica De Las Cuevas, Megan Widmeyer |
Name | UNISON AGREEMENT CORP. |
Role | Appellee |
Status | Active |
Name | DYNAMIC DRYWALL, INC. |
Role | Appellee |
Status | Active |
Name | Alejandro Pinon |
Role | Appellee |
Status | Active |
Representations | Christopher G. Rodriguez, Ernesto Ivan Leo, Phillip Ortiz |
Name | Hon. Beatrice Butchko Sanchez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-26 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | The Motion to Temporarily Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion. |
View | View File |
Docket Date | 2024-12-19 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Temporary Relinquish Jurisdiction |
On Behalf Of | Unison Midgard Holdings, LLC |
View | View File |
Docket Date | 2024-12-11 |
Type | Order |
Subtype | Order |
Description | Upon the Court's own motion, the Court declines to relinquish jurisdiction at this time without prejudice to Appellant filing a motion and attaching copies of the trial court motions involved. |
View | View File |
Docket Date | 2024-12-09 |
Type | Notice |
Subtype | Notice of Filing |
Description | Certificate of Service |
On Behalf Of | Unison Midgard Holdings, LLC |
View | View File |
Docket Date | 2024-12-06 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 13308371 |
On Behalf Of | Unison Midgard Holdings, LLC |
View | View File |
Docket Date | 2024-12-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 12, 2024. |
View | View File |
Docket Date | 2024-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service |
On Behalf Of | Unison Midgard Holdings, LLC |
View | View File |
Docket Date | 2024-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
Reg. Agent Change | 2023-06-20 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-23 |
Reg. Agent Change | 2018-05-09 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State