Search icon

UNITED TRANZACTIONS, LLC

Headquarter

Company Details

Entity Name: UNITED TRANZACTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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 Company Name Company Number State
Headquarter of UNITED TRANZACTIONS, LLC, MISSISSIPPI 966008 MISSISSIPPI
Headquarter of UNITED TRANZACTIONS, LLC, RHODE ISLAND 000538735 RHODE ISLAND
Headquarter of UNITED TRANZACTIONS, LLC, ALASKA 128505 ALASKA
Headquarter of UNITED TRANZACTIONS, LLC, ALABAMA 000-619-618 ALABAMA
Headquarter of UNITED TRANZACTIONS, LLC, NEW YORK 3945714 NEW YORK
Headquarter of UNITED TRANZACTIONS, LLC, MINNESOTA f206c1ca-95d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of UNITED TRANZACTIONS, LLC, KENTUCKY 0762750 KENTUCKY
Headquarter of UNITED TRANZACTIONS, LLC, COLORADO 20101253957 COLORADO
Headquarter of UNITED TRANZACTIONS, LLC, CONNECTICUT 1003734 CONNECTICUT
Headquarter of UNITED TRANZACTIONS, LLC, IDAHO 288427 IDAHO
Headquarter of UNITED TRANZACTIONS, LLC, ILLINOIS LLC_02978369 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED TRANZACTIONS, LLC 401(K) PLAN 2023 611608955 2024-06-25 UNITED TRANZACTIONS, LLC 122
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 9544993683
Plan sponsor’s address 2811 CORPORATE WAY, MIRAMAR, FL, 33025
UNITED TRANZACTIONS, LLC 401(K) PLAN 2009 611608955 2010-07-07 UNITED TRANZACTIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 9544993683
Plan sponsor’s address 3200 EXECUTIVE WAY, MIRAMAR, FL, 33025

Plan administrator’s name and address

Administrator’s EIN 611608955
Plan administrator’s name UNITED TRANZACTIONS, LLC
Plan administrator’s address 3200 EXECUTIVE WAY, MIRAMAR, FL, 33025
Administrator’s telephone number 9544993683

Signature of

Role Plan administrator
Date 2010-07-07
Name of individual signing DORENE T. LUGO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KATZ ADAM JEsq. Agent 2811 CORPORATE WAY, MIRAMAR, FL, 33025

Managing Member

Name Role
NATIONAL CHECK TRUST, INC. Managing Member
AMERICAN CHECK MANAGEMENT, INC. Managing Member

Manager

Name Role Address
BORROTO ALEXANDER Manager 2811 CORPORATE WAY, MIRAMAR, FL, 33025

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 No data 2811 CORPORATE WAY, MIRAMAR, FL, 33025
G10000003682 AMERICAN CHECK MANAGEMENT EXPIRED 2010-01-12 2015-12-31 No data 3200 EXECUTIVE WAY, MIRAMAR, FL, 33025
G10000003683 ACM EXPIRED 2010-01-12 2015-12-31 No data 3200 EXECUTIVE WAY, MIRAMAR, FL, 33025
G10000003684 ACM PAYMENT PROCESSING SOLUTIONS EXPIRED 2010-01-12 2015-12-31 No data 3200 EXECUTIVE WAY, MIRAMAR, FL, 33025
G10000002704 NCT EXPIRED 2010-01-08 2015-12-31 No data 3200 EXECUTIVE WAY, MIRAMAR, FL, 33025
G10000002705 NATIONAL CHECK TRUST EXPIRED 2010-01-08 2015-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 2811 CORPORATE WAY, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2018-08-24 2811 CORPORATE WAY, MIRAMAR, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2015-06-10 KATZ, ADAM J, Esq. No data
LC NAME CHANGE 2010-12-06 UNITED TRANZACTIONS, LLC No data
LC AMENDMENT 2010-04-30 No data No data
LC AMENDED AND RESTATED ARTICLES 2010-01-06 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State