Entity Name: | UNOPOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
UNOPOS, 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. |
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: | 26 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2012 (13 years ago) |
Document Number: | L10000009726 |
FEI/EIN Number |
36-4666383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 yamato rd, ste 150, boca raton, FL 33431 |
Mail Address: | 222 yamato rd, STE 150, boca raton, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNOPOS LLC 401K PLAN | 2019 | 364666383 | 2020-06-18 | UNOPOS, LLC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-18 |
Name of individual signing | JEFF FORRESTALL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7062075604 |
Plan sponsor’s address | 1007 N. FEDERAL HWY 42, FORT LAUDERDALE, FL, 33304 |
Signature of
Role | Plan administrator |
Date | 2019-07-15 |
Name of individual signing | JEFF FORRESTALL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7062075604 |
Plan sponsor’s address | 1007 N. FEDERAL HWY 42, FORT LAUDERDALE, FL, 33304 |
Signature of
Role | Plan administrator |
Date | 2018-04-05 |
Name of individual signing | JEFF FORRESTALL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7062075604 |
Plan sponsor’s address | 1007 N FEDERAL HWY PMB 42, FORT LAUDERDALE, FL, 33304 |
Signature of
Role | Plan administrator |
Date | 2015-10-14 |
Name of individual signing | JEFF FORRESTALL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7062075604 |
Plan sponsor’s address | 1007 N FEDERAL HWY PMB 42, FORT LAUDERDALE, FL, 33304 |
Signature of
Role | Plan administrator |
Date | 2014-10-13 |
Name of individual signing | JEFF FORRESTALL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BYELICK, DANNY | Agent | 222 yamato rd, STE 150, boca raton, FL 33431 |
BYELICK, byelick | Managing Member | 222 yamato rd, STE 150 boca raton, FL 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000119919 | CACTUSROBOTS.COM | ACTIVE | 2023-09-27 | 2028-12-31 | - | 222 YAMATO ROAD, STE 106-150, BOCA RATON, FL, 33431 |
G21000063968 | BBBROKERAGE | ACTIVE | 2021-05-10 | 2026-12-31 | - | 222 YAMATO RD, STE150, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-10 | 222 yamato rd, ste 150, boca raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2021-05-10 | 222 yamato rd, ste 150, boca raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-10 | 222 yamato rd, STE 150, boca raton, FL 33431 | - |
REINSTATEMENT | 2012-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-08-16 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State