Search icon

UNITED NATIONAL LLC - Florida Company Profile

Company Details

Entity Name: UNITED NATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED NATIONAL 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: 17 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (3 years ago)
Document Number: L14000177539
FEI/EIN Number 47-2344493

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

Address: 3929 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 3929 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPROSKY CHRISTOPHER Authorized Member 1640 E Sunrise Blvd, FORT LAUDERDALE, FL, 33304
CUADRA GUILLERMO Agent 8200 NW 41ST STREET, SUITE 200, DORAL, FL, 33166
Roberto Cuadrado Manager 3929 PONCE DE LEON, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-24 3929 Ponce de Leon Blvd, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-24 3929 Ponce de Leon Blvd, Coral Gables, FL 33134 -
REINSTATEMENT 2021-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 8200 NW 41ST STREET, SUITE 200, SUITE A, DORAL, FL 33166 -
LC AMENDMENT AND NAME CHANGE 2020-07-02 UNITED NATIONAL LLC -
REGISTERED AGENT NAME CHANGED 2020-07-02 CUADRA, GUILLERMO -
REINSTATEMENT 2016-03-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-02
REINSTATEMENT 2021-10-21
REINSTATEMENT 2020-09-29
LC Amendment and Name Change 2020-07-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State