Entity Name: | ONE UNITED PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONE UNITED PROPERTIES, 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: |
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: | 27 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000040333 |
FEI/EIN Number |
264756170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 78 SW 7TH ST, MIAMI, FL, 33130, US |
Mail Address: | 78 SW 7TH ST, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THEONE UNITED LLC | Manager | - |
KEEPINGYOURBOOK | Agent | 78 SW 7TH ST, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000068091 | ENGEL & VOELKERS/BAL HARBOUR | EXPIRED | 2010-07-23 | 2015-12-31 | - | 1200 BRICKELL BAY DRIVE, #100, MIAMI, FL, 33131 |
G10000068104 | ENGEL & VOELKERS/KEY BISCAYNE | EXPIRED | 2010-07-23 | 2015-12-31 | - | 1200 BRICKELL BAY DRIVE, #100, MIAMI, FL, 33131 |
G09000124425 | ENGEL & VOELKERS/MIAMI BRICKELL | EXPIRED | 2009-06-22 | 2014-12-31 | - | 237 ALCAZAR AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | KEEPINGYOURBOOK | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 78 SW 7TH ST, 5110, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 78 SW 7TH ST, 5110, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 78 SW 7TH ST, 5110, MIAMI, FL 33130 | - |
LC AMENDED AND RESTATED ARTICLES | 2013-11-07 | - | - |
LC AMENDMENT | 2012-07-30 | - | - |
LC AMENDMENT | 2010-01-07 | - | - |
LC AMENDMENT | 2009-12-18 | - | - |
LC AMENDMENT | 2009-07-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-06-03 |
ANNUAL REPORT | 2015-04-29 |
AMENDED ANNUAL REPORT | 2014-11-12 |
AMENDED ANNUAL REPORT | 2014-11-06 |
ANNUAL REPORT | 2014-04-28 |
LC Amended and Restated Art | 2013-11-07 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State