Search icon

UNITED TRANZACTIONS, LLC - Florida Company Profile

Headquarter

Company Details

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

UNITED TRANZACTIONS, 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: 23 Dec 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Dec 2010 (14 years ago)
Document Number: L09000121828
FEI/EIN Number 611608955

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

Address: 2811 CORPORATE WAY, MIRAMAR, FL, 33025, US
Mail Address: 2811 CORPORATE WAY, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
966008
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000538735
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
128505
State:
ALASKA
Type:
Headquarter of
Company Number:
000-619-618
State:
ALABAMA
Type:
Headquarter of
Company Number:
3945714
State:
NEW YORK
Type:
Headquarter of
Company Number:
f206c1ca-95d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0762750
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20101253957
State:
COLORADO
Type:
Headquarter of
Company Number:
1003734
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
288427
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_02978369
State:
ILLINOIS

Key Officers & Management

Name Role Address
BORROTO ALEXANDER Manager 2811 CORPORATE WAY, MIRAMAR, FL, 33025
KATZ ADAM JEsq. Agent 2811 CORPORATE WAY, MIRAMAR, FL, 33025
NATIONAL CHECK TRUST, INC. Managing Member -
AMERICAN CHECK MANAGEMENT, INC. Managing Member -

Form 5500 Series

Employer Identification Number (EIN):
611608955
Plan Year:
2023
Number Of Participants:
122
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033951 UNITED TRANZACTIONS ACTIVE 2011-04-06 2026-12-31 - 2811 CORPORATE WAY, MIRAMAR, FL, 33025
G10000003682 AMERICAN CHECK MANAGEMENT EXPIRED 2010-01-12 2015-12-31 - 3200 EXECUTIVE WAY, MIRAMAR, FL, 33025
G10000003683 ACM EXPIRED 2010-01-12 2015-12-31 - 3200 EXECUTIVE WAY, MIRAMAR, FL, 33025
G10000003684 ACM PAYMENT PROCESSING SOLUTIONS EXPIRED 2010-01-12 2015-12-31 - 3200 EXECUTIVE WAY, MIRAMAR, FL, 33025
G10000002704 NCT EXPIRED 2010-01-08 2015-12-31 - 3200 EXECUTIVE WAY, MIRAMAR, FL, 33025
G10000002705 NATIONAL CHECK TRUST EXPIRED 2010-01-08 2015-12-31 - 3200 EXECUTIVE WAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 2811 CORPORATE WAY, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 2811 CORPORATE WAY, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2018-08-24 2811 CORPORATE WAY, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2015-06-10 KATZ, ADAM J, Esq. -
LC NAME CHANGE 2010-12-06 UNITED TRANZACTIONS, LLC -
LC AMENDMENT 2010-04-30 - -
LC AMENDED AND RESTATED ARTICLES 2010-01-06 - -

Court Cases

Title Case Number Docket Date Status
IVETT del SOCARRO HEREDIA Appellant(s) v. SURF CONSULTANTS, III a/s/o UNITED TRANZACTIONS, LLC, Appellee(s). 4D2024-2136 2024-08-21 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE22-055950

Parties

Name Ivett Del Socarro Heredia
Role Appellant
Status Active
Representations Jerome Alan Pivnik
Name SURF CONSULTANTS III, LLC
Role Appellee
Status Active
Representations Ryan Sprechman
Name UNITED TRANZACTIONS, LLC
Role Appellee
Status Active
Name Hon. Nina Weatherly Di Pietro
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Ivett Del Socarro Heredia
View View File
Docket Date 2024-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Surf Consultants, III LLC
View View File
Docket Date 2024-09-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Ivett Del Socarro Heredia
Docket Date 2024-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ivett Del Socarro Heredia
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Ivett Del Socarro Heredia
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ivett Del Socarro Heredia
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- Civil Cover Sheet
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 9, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-23
Type Order
Subtype Order
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-06-10

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1940800.00
Total Face Value Of Loan:
1940800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1940800
Current Approval Amount:
1940800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1958159.38

Date of last update: 03 Jun 2025

Sources: Florida Department of State