Search icon

UNION ENGINEERING NORTH AMERICA, LLC

Company Details

Entity Name: UNION ENGINEERING NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Dec 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Dec 2024 (2 months ago)
Document Number: L02000034903
FEI/EIN Number 300139321
Address: 130 W 42ND ST, NEW YORK, NY, 10036
Mail Address: 130 W 42ND ST, NEW YORK, NY, 10036
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNION ENGINEERING NORTH AMERICA 401K PROFIT SHARING PLAN & TRUST 2014 300139321 2015-07-06 UNION ENGINEERING NORTH AMERICA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423800
Sponsor’s telephone number 3864454200
Plan sponsor’s address 1 INDUSTRY DRIVE SUITE A, PALM COAST, FL, 32137

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing JENNIFER JACOBSEN
Valid signature Filed with authorized/valid electronic signature
UNION ENGINEERING NORTH AMERICA 401K PROFIT SHARING PLAN & TRUST 2014 300139321 2015-07-06 UNION ENGINEERING NORTH AMERICA 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423800
Sponsor’s telephone number 3864454200
Plan sponsor’s address 1 INDUSTRY DRIVE SUITE A, PALM COAST, FL, 32137

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing JENNIFER JACOBSEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Wiggins De'Mon Manager 5500 Wayzata Blvd, Golden Valley, MN, 55416
Robertson Karla Manager 5500 Wayzata Blvd, Golden Valley, MN, 55416

Auth

Name Role Address
Gunderson Aaron Auth 5500 Wayzata Blvd, Golden Valley, MN, 55416

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025470 UNION ENGINEERING ACTIVE 2019-02-22 2029-12-31 No data 4301 W. DAVIS STREET, CONROE, TX, 77304
G13000067204 UNION ENGINEERING EXPIRED 2013-07-03 2018-12-31 No data 1 INDUSTRY DRIVE, SUITE A, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 4301 W. Davis Street, Conroe, TX 77304 No data
CHANGE OF MAILING ADDRESS 2025-01-28 4301 W. Davis Street, Conroe, TX 77304 No data
MERGER 2024-12-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000261273
LC STMNT OF RA/RO CHG 2024-12-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2024-04-17 CORPORATION SERVICE COMPANY No data
LC STMNT OF RA/RO CHG 2017-02-17 No data No data
LC NAME CHANGE 2013-06-26 UNION ENGINEERING NORTH AMERICA, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
Merger 2024-12-03
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State