Search icon

UNITEL MARKETING LLC - Florida Company Profile

Company Details

Entity Name: UNITEL MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITEL MARKETING 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: 07 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000116267
FEI/EIN Number 271903732

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

Address: 105 Newfield Ave, Edison, NJ, 08837, US
Mail Address: 105 NEWFIELD AVE, STE F, EDISON, NJ, 08837, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALTAOUS SANDY Managing Member 105 NEWFIELD AVE, STE F, EDISON, NJ, 08837
FALTAOUS GEORGE Manager 105 NEWFIELD AVE, STE F, EDISON, NJ, 08837
FALTAOUS GEORGE Agent 11718 Breadfruit Lane, Venice, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 11718 Breadfruit Lane, Venice, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 105 Newfield Ave, Ste F, Edison, NJ 08837 -
REGISTERED AGENT NAME CHANGED 2012-01-04 FALTAOUS, GEORGE -
REINSTATEMENT 2010-11-29 - -
LC AMENDMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-07-15
Reinstatement 2010-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State