Search icon

UNLIMITED TITLE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: UNLIMITED TITLE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNLIMITED TITLE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2015 (10 years ago)
Document Number: L11000016299
FEI/EIN Number 510428835

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

Address: 13200 SW 128th ST, MIAMI, FL, 33186, US
Mail Address: 13200 SW 128th ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ ENRIQUE Manager 13200 SW 128th ST, MIAMI, FL, 33186
VAZQUEZ ENRIQUE Agent 13200 SW 128th ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 13200 SW 128th ST, D1, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 13200 SW 128th ST, Suite D1, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-02-27 13200 SW 128th ST, Suite D1, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2015-05-29 VAZQUEZ, ENRIQUE -
LC AMENDMENT 2015-05-29 - -
LC AMENDMENT 2011-03-28 - -
CONVERSION 2011-02-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000098536. CONVERSION NUMBER 100000111251

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-04
LC Amendment 2015-05-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State