Search icon

UNICOM, LLC - Florida Company Profile

Company Details

Entity Name: UNICOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNICOM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2012 (13 years ago)
Document Number: L02000001897
FEI/EIN Number 030380081

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10188 NW 4TH ST., PLANTATION, FL, 33324
Mail Address: 10188 NW 4TH ST., PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODINHO MONICA YOLANDAR Manager 10188 NW 4 STREET, PLANTATION, FL, 33324
MENDOZA LUIS CARLOS Manager 10188 NW 4TH ST., PLANTATION, FL, 33324
DE LA HOZ JORGE E Agent 304 PALERMO AVENUE, CORAL GABLES, FL, 33134
UNICORP INTERNATIONAL, LLC Managing Member -
GODINHO HENIO J Managing Member 10188 NW 4TH ST., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 10188 NW 4TH ST., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2010-04-22 10188 NW 4TH ST., PLANTATION, FL 33324 -
LC AMENDMENT 2009-02-25 - -
LC AMENDMENT 2008-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-29 304 PALERMO AVENUE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2002-07-29 DE LA HOZ, JORGE E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-09-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2009-06-16
LC Amendment 2009-02-25
LC Amendment 2008-10-20
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State