Search icon

UNIKAT INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: UNIKAT INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIKAT INTERNATIONAL, 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: 04 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2015 (9 years ago)
Document Number: L14000138075
FEI/EIN Number 32-0464770

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

Mail Address: 1198 TARLETON ST SE, PALM BAY, FL, 32909, US
Address: 1153 MALABAR RD NE, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN ATANASOVSKI Authorized Member 1198 TARLETON ST SE, PALM BAY, FL, 32909
VIVIANA DE VINATEA Authorized Member 1198 TARLETON ST SE, PALM BAY, FL, 32909
ATANASOVSKI DEAN Agent 1198 TARLETON ST SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-19 1153 MALABAR RD NE, UNIT 17, Palm Bay, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 1153 MALABAR RD NE, UNIT 17, Palm Bay, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1198 TARLETON ST SE, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2024-04-02 1153 MALABAR RD NE, UNIT 17, Palm Bay, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 1153 MALABAR RD NE, UNIT 17, Palm Bay, FL 32907 -
REGISTERED AGENT NAME CHANGED 2015-11-06 ATANASOVSKI, DEAN -
REINSTATEMENT 2015-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State