Search icon

UNITY AUTOMOTIVE LLC

Headquarter

Company Details

Entity Name: UNITY AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Oct 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: L09000096092
FEI/EIN Number 27-1020002
Address: 7700 HIGH RIDGE RD, Suite#B, BOYNTON BEACH, FL 33426
Mail Address: 7700 HIGH RIDGE RD, Suite#B, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNITY AUTOMOTIVE LLC, KENTUCKY 1227689 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITY AUTOMOTIVE 401(K) PLAN 2023 271020002 2024-10-08 UNITY AUTOMOTIVE LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441300
Sponsor’s telephone number 5614507394
Plan sponsor’s address 7700 HIGH RDIGE RD, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing ALEXANDER ENDE
Valid signature Filed with authorized/valid electronic signature
UNITY AUTOMOTIVE 401(K) PLAN 2022 271020002 2023-10-13 UNITY AUTOMOTIVE LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441300
Sponsor’s telephone number 5614507394
Plan sponsor’s address 6600 HIGH RDIGE RD, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing ALEX ENDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing ALEX ENDE
Valid signature Filed with authorized/valid electronic signature
UNITY AUTOMOTIVE 401(K) PLAN 2021 271020002 2022-10-17 UNITY AUTOMOTIVE LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 441300
Sponsor’s telephone number 5614507394
Plan sponsor’s address 6600 HIGH RDIGE RD, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing CHRISTINA COX
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Cox, Christina Agent 7700 HIGH RIDGE RD, Suite#B, BOYNTON BEACH, FL 33426

Authorized Member

Name Role Address
ENDE, JOSPEH Authorized Member 7700 HIGH RIDGE ROAD, Suite#B BOYNTON BEACH, FL 33426

Comptroller

Name Role Address
Cox, Christina Comptroller 7700 HIGH RIDGE RD, Suite#B BOYNTON BEACH, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036778 SUNCORE INDUSTRIES ACTIVE 2023-03-21 2028-12-31 No data 6600 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426
G10000109194 COMPLETE STRUTS EXPIRED 2010-12-01 2015-12-31 No data 1205 SW 4TH AVE, DELRAY BEACH, FL, 33344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 7700 HIGH RIDGE RD, Suite#B, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2024-03-15 7700 HIGH RIDGE RD, Suite#B, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 7700 HIGH RIDGE RD, Suite#B, BOYNTON BEACH, FL 33426 No data
MERGER 2021-07-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000216125
REGISTERED AGENT NAME CHANGED 2021-05-28 Cox, Christina No data
LC AMENDMENT 2014-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-16
Merger 2021-07-23
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345304166 0418800 2021-05-12 6600 HIGH RIDGE RD, BOYNTON BEACH, FL, 33426
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-05-12
Emphasis L: FORKLIFT
Case Closed 2021-06-22

Related Activity

Type Complaint
Activity Nr 1765403
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2021-06-07
Abatement Due Date 2021-07-01
Current Penalty 2457.6
Initial Penalty 4096.0
Final Order 2021-07-06
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: On or about May 12, 2021, located at 6600 High Ridge Rd, FL, 33426, an employee was exposed to a struck by hazard when powered industrial truck operator's performance training was not provided to ensure safe handling of cargo.
343724415 0418800 2019-01-03 6600 HIGH RIDGE RD, BOYNTON BEACH, FL, 33426
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-01-03
Emphasis L: FORKLIFT
Case Closed 2019-07-02

Related Activity

Type Complaint
Activity Nr 1412779
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-06-10
Abatement Due Date 2019-07-05
Current Penalty 3978.0
Initial Penalty 6630.0
Final Order 2019-06-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to crushed and struck-by hazards while performing loading and unloading of merchandise pallets with forklifts throughout the storage area: On or about 1/03/2019 at 6600 High Ridge Drive, Boynton Beach, FL; the employer failed to ensure structural integrity of steel storage racks components such as, but not limited to, upright members (columns), diagonal bracing, base plates, anchor bolts.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7698547300 2020-04-30 0455 PPP 6600 HIGH RIDGE RD, BOYNTON BEACH, FL, 33426-9380
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425322
Loan Approval Amount (current) 425322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-9380
Project Congressional District FL-22
Number of Employees 45
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 428584.74
Forgiveness Paid Date 2021-02-10

Date of last update: 24 Feb 2025

Sources: Florida Department of State