Search icon

ONE UNITED PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
THEONE UNITED LLC Manager -
KEEPINGYOURBOOK Agent 78 SW 7TH ST, MIAMI, FL, 33130

Fictitious Names

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

Events

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 - -

Documents

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