Search icon

UNIQUE AUTO SOUND, SECURITY, AND TINT LLC - Florida Company Profile

Company Details

Entity Name: UNIQUE AUTO SOUND, SECURITY, AND TINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIQUE AUTO SOUND, SECURITY, AND TINT 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: 28 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000068962
FEI/EIN Number 272973929

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

Address: 4590 BABCOCK ST NE UNIT 102, PALM BAY, FL, 32905
Mail Address: 4590 BABCOCK ST NE UNIT 102, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ RICHARD Manager 401 SE JUSTINE TERRACE, PORT ST. LUCIE, FL, 34983
RAMIREZ RICHARD Agent 4590 BABCOCK ST NE UNIT 102, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC REVOCATION OF DISSOLUTION 2011-05-10 - -
LC AMENDMENT 2011-05-10 - -
LC VOLUNTARY DISSOLUTION 2011-04-12 - -
LC AMENDMENT 2010-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-28 4590 BABCOCK ST NE UNIT 102, PALM BAY, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-28 4590 BABCOCK ST NE UNIT 102, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2010-07-28 4590 BABCOCK ST NE UNIT 102, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2010-07-28 RAMIREZ, RICHARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000103567 TERMINATED 1000000250075 BREVARD 2012-02-08 2032-02-15 $ 1,387.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
LC Amendment 2011-05-10
LC Revocation of Dissolution 2011-05-10
LC Voluntary Dissolution 2011-04-12
ANNUAL REPORT 2011-03-09
LC Amendment 2010-07-28
Florida Limited Liability 2010-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State