Entity Name: | UNITED INVESTMENT PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | L05000120206 |
FEI/EIN Number | APPLIED FOR |
Address: | 8702 NW 44TH ST, SUNRISE, FL, 33351 |
Mail Address: | 8702 NW 44TH ST, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYGES ORVILLE F | Agent | 7233 N.W. 49TH CT., LAUDERHILL, FL, 33319 |
Name | Role | Address |
---|---|---|
MONTAQUE ROBERT S | President | 6523 S.W. 19TH ST., NORTH LAUDERDALE, FL, 33068 |
Name | Role | Address |
---|---|---|
THOMAS WIDWELL W | Vice President | 8702 NW 44TH ST., SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
DYGES KAY A | Treasurer | 8702 NW 44TH ST., SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
THOMAS ANGELA | VTR | 4650 N.W. 93RD AVE., SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
CABALLERO-THOMPSON JULIET | Secretary | 8702 NW 44TH ST., SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-05 | 8702 NW 44TH ST, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2006-09-05 | 8702 NW 44TH ST, SUNRISE, FL 33351 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-09-05 |
Florida Limited Liability | 2005-12-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State