Entity Name: | U.A. INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U.A. INTERNATIONAL, 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: | 14 Aug 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | L07000083140 |
FEI/EIN Number |
260729963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5973 SW 54TH CT, DAVIE, FL, 33314, US |
Address: | 15965 WEST PARK LN, FORT PIERCE, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHLOMI ORR | Manager | 5973 SW 54TH CT, DAVIE, FL, 33314 |
AHARON LIRON | Authorized Member | 5973 SW 54TH CT, DAVIE, FL, 33314 |
ORR SHLOMI | Agent | 5973 SW 54TH CT, DAVIE, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000105388 | WWW.GBAPARTS.COM | EXPIRED | 2010-11-17 | 2015-12-31 | - | 3973 PEMBROKE RD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 15965 WEST PARK LN, FORT PIERCE, FL 34945 | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 15965 WEST PARK LN, FORT PIERCE, FL 34945 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 5973 SW 54TH CT, DAVIE, FL 33314 | - |
LC AMENDMENT | 2019-10-03 | - | - |
LC AMENDMENT | 2018-05-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | ORR, SHLOMI | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-21 |
LC Amendment | 2019-10-03 |
ANNUAL REPORT | 2019-04-10 |
LC Amendment | 2018-05-07 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State