Search icon

UNIQUE CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: UNIQUE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIQUE CONSULTING, 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: 13 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000080403
FEI/EIN Number 900744205

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

Address: 861 NE 191ST ST, Miami, FL, 33179, US
Mail Address: 861 NE 191ST ST, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIT MICHELLE Manager 861 NE 191ST ST, Miami, FL, 33179
Esteves Rodrigo Auth 861 NE 191ST ST, Miami, FL, 33179
VIT MICHELLE Agent 861 NE 191ST ST, Miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 861 NE 191ST ST, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2015-03-25 861 NE 191ST ST, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 861 NE 191ST ST, Miami, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-20
Florida Limited Liability 2011-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5376567707 2020-05-01 0491 PPP 2593 BOSTIC LN, THE VILLAGES, FL, 32162-5020
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6702
Loan Approval Amount (current) 6702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address THE VILLAGES, SUMTER, FL, 32162-5020
Project Congressional District FL-11
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6756.9
Forgiveness Paid Date 2021-02-25
3987518503 2021-02-24 0491 PPS 2593 Bostic Ln, The Villages, FL, 32162-5020
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6702
Loan Approval Amount (current) 6702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address The Villages, SUMTER, FL, 32162-5020
Project Congressional District FL-11
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6735.23
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State