Search icon

MEDIAPRO US UNITECNIC, LLC - Florida Company Profile

Company Details

Entity Name: MEDIAPRO US UNITECNIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDIAPRO US UNITECNIC, 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: 27 Feb 2013 (12 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: L13000030957
FEI/EIN Number 331227360

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

Address: 7291 NW 74TH ST, MIAMI, FL, 33166, US
Mail Address: 7291 NW 74TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Diez Gamboa Irantzu Manager 7291 NW 74 ST, MEDLEY, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091166 MEDIAPRO EXPIRED 2018-08-16 2023-12-31 - 7291 NW 74TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-07 7291 NW 74TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-07-07 7291 NW 74TH ST, MIAMI, FL 33166 -
LC AMENDED AND RESTATED ARTICLES 2021-07-07 - -
LC NAME CHANGE 2020-01-28 MEDIAPRO US UNITECNIC, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-08-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2018-08-21 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2014-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-14
LC Amended and Restated Art 2021-07-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-24
LC Name Change 2020-01-28
ANNUAL REPORT 2019-04-01
LC STMNT OF RA/RO CHG 2018-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State