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. |
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 |
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 |
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 | - | - |
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