Search icon

UNIFRESH, LLC - Florida Company Profile

Company Details

Entity Name: UNIFRESH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIFRESH, 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: 03 Jun 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000053789
FEI/EIN Number 272783931

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 765 CRANDON BLVD., #603, KEY BISCAYNE, FL, 33149
Mail Address: 765 CRANDON BLVD., #603, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEURS MARCUS Manager 765 CRANDON BLVD. #603, KEY BISCAYNE, FL, 33149
MEURS MARCUS Agent 765 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106291 JUAN PAZ EXPIRED 2011-10-31 2016-12-31 - 765 CRANDON BLVD. 603, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-02 765 CRANDON BLVD., #603, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-02 765 CRANDON BLVD., #603, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2012-10-02 765 CRANDON BLVD., #603, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2012-10-02 MEURS, MARCUS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2013-04-27
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-07-28
Florida Limited Liability 2009-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State