Search icon

UNISON AGREEMENT CORP.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
SPONHOLTZ THOMAS Director 650 CALIFORNIA STREET SUITE 1800, SAN FRANCISCO, CA, 94108

Vice President

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-17532-CA-01

Parties

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

Documents

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