Entity Name: | UNIQUE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIQUE SERVICES 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: |
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: | 15 Oct 2010 (15 years ago) |
Date of dissolution: | 03 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Mar 2024 (a year ago) |
Document Number: | L10000107898 |
FEI/EIN Number |
900622765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 NE 12th ter, Pompano Beach, FL, 33064, US |
Mail Address: | 4000 NE 12th ter, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRION JORGE | Managing Member | 4000 NE 12th ter, Pompano Beach, FL, 33064 |
CARRION JORGE | Agent | 4000 NE 12th ter, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-12 | 4000 NE 12th ter, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2019-06-12 | 4000 NE 12th ter, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-12 | 4000 NE 12th ter, Pompano Beach, FL 33064 | - |
REINSTATEMENT | 2015-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-14 | CARRION, JORGE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-11-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State