Search icon

UNITY PROJECTS, LLC - Florida Company Profile

Company Details

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

UNITY PROJECTS, 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: 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: 01 Sep 2009 (16 years ago)
Document Number: L09000084281
FEI/EIN Number 270870523

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

Address: 11378 sw 246 st, Homestead, FL, 33032, US
Mail Address: 11378 sw 246 st, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES ABNEL President 11378 sw 246 st, Homestead, FL, 33032
Olivera Zagdiel Manager 11378 sw 246 st, Homestead, FL, 33032
Martinez Yida Secretary 11378 sw 246 st, Homestead, FL, 33032
FLORES ABNEL Agent 11378 sw 246 st, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 11378 sw 246 st, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2020-03-15 11378 sw 246 st, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-15 11378 sw 246 st, Homestead, FL 33032 -
REGISTERED AGENT NAME CHANGED 2015-02-12 FLORES, ABNEL -

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-12-11
AMENDED ANNUAL REPORT 2017-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5482418610 2021-03-20 0455 PPP 18901 SW 106th Ave # A137, Cutler Bay, FL, 33157-7661
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37547
Loan Approval Amount (current) 37547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7661
Project Congressional District FL-27
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38050.9
Forgiveness Paid Date 2022-08-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State