Entity Name: | UNIFIED TECHNOLOGY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIFIED TECHNOLOGY GROUP, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jul 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Apr 2009 (16 years ago) |
Document Number: | L05000072038 |
FEI/EIN Number |
203186459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10773 NW 58TH STREET, SUITE 688, MIAMI, FL, 33178, US |
Mail Address: | 10773 NW 58TH STREET, SUITE 688, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIMENEZ JORGE | Managing Member | 10773 NW 58TH STREET SUITE 688, MIAMI, FL, 33178 |
KLEIN MENDEZ & ROTHBARD, LLC | Agent | 8370 W FLAGLER DR, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-19 | 1954 W SIERRA RANCH RD, DAVIE, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-19 | GIBSON, SANDRA | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-18 | 10773 NW 58TH STREET, SUITE 688, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2009-04-18 | 10773 NW 58TH STREET, SUITE 688, MIAMI, FL 33178 | - |
CANCEL ADM DISS/REV | 2009-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-11-20 | KLEIN MENDEZ & ROTHBARD, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-20 | 8370 W FLAGLER DR, # 234, MIAMI, FL 33144 | - |
REINSTATEMENT | 2007-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State