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 |
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 |
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 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
UNITED TRANZACTIONS, LLC 401(K) PLAN | 2009 | 611608955 | 2010-07-07 | UNITED TRANZACTIONS, LLC | 0 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
KATZ ADAM JEsq. | Agent | 2811 CORPORATE WAY, MIRAMAR, FL, 33025 |
Name | Role |
---|---|
NATIONAL CHECK TRUST, INC. | Managing Member |
AMERICAN CHECK MANAGEMENT, INC. | Managing Member |
Name | Role | Address |
---|---|---|
BORROTO ALEXANDER | Manager | 2811 CORPORATE WAY, MIRAMAR, FL, 33025 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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