Entity Name: | UNIQUE EMERALDS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIQUE EMERALDS, L.L.C. 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: |
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: | 14 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000110256 |
FEI/EIN Number |
203793807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 W Cypress Creek Road, Fort Lauderdale, FL, 33309, US |
Mail Address: | 4025 W MCNAB ROAD, E 201, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAENZ ELYNOR | Managing Member | 1451 W Cypress Creek Road, Fort Lauderdale, FL, 33309 |
E & F LATIN GROUP LLC | Agent | 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-29 | E & F LATIN GROUP LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 1451 W Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 1451 W Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 | - |
LC AMENDMENT | 2009-07-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-24 |
AMENDED ANNUAL REPORT | 2019-10-10 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-25 |
AMENDED ANNUAL REPORT | 2016-06-22 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State