Search icon

UNITY DEVELOPMENT INVESTMENTS, LLC

Company Details

Entity Name: UNITY DEVELOPMENT INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Sep 2004 (20 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 13 Jun 2023 (2 years ago)
Document Number: L04000070530
FEI/EIN Number 201627151
Address: 755 Crandon Blvd, Key Biscayne, FL, 33149, US
Mail Address: 755 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
GAA KEY CONSULTING, LLC Agent

Authorized Member

Name Role Address
ORTEGA JUAN Authorized Member 755 Crandon Blvd, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113849 LANDTRADERS ACTIVE 2018-10-20 2028-12-31 No data 755 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Gaa Key Consulting LLC No data
LC STMNT OF AUTHORITY 2023-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 755 Crandon Blvd, Key Biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 755 Crandon Blvd, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2022-01-23 755 Crandon Blvd, Key Biscayne, FL 33149 No data
REINSTATEMENT 2016-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-10-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000362552 TERMINATED 1000000894702 DADE 2021-07-19 2031-07-21 $ 1,523.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
CORLCAUTH 2023-06-13
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State