Entity Name: | UNDISPUTED CONSTRUCTION SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNDISPUTED CONSTRUCTION SERVICES 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: | 10 Apr 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Oct 2016 (9 years ago) |
Document Number: | L15000063605 |
FEI/EIN Number |
47-3752793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 N Hiatus Rd., Pembroke Pines, FL, 33026, US |
Address: | 1355 NW 114 Street, Miami, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paul Benito MGR | Manager | 1355 NW 114 Street, Miami, FL, 33167 |
PAUL BENITO | Agent | 1355 NW 114 Street, Miami, FL, 33167 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000119455 | BEST IMPACT WINDOWS & DOORS | EXPIRED | 2017-10-30 | 2022-12-31 | - | 516 NE 190 STREET, MIAMI GARDENS, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-25 | 1355 NW 114 Street, Miami, FL 33167 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 1355 NW 114 Street, Miami, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 1355 NW 114 Street, Miami, FL 33167 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-09 | PAUL, BENITO | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-09 | 1355 NW 114 Street, Miami, FL 33167 | - |
LC AMENDMENT | 2016-10-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000743823 | TERMINATED | 1000000802750 | DADE | 2018-11-05 | 2028-11-07 | $ 521.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000088989 | TERMINATED | 1000000774034 | DADE | 2018-02-22 | 2028-02-28 | $ 4,870.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000115988 | LAPSED | 18-CV-22786 KMM | US SOUTHERN DISTRICT OF FLA | 2018-01-25 | 2024-02-21 | $4872.00 | ALEJANDRO TORRES, 19 WEST FLAGLER STREET, SUITE 703, MIAMI, FLORIDA 33130 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-04-09 |
AMENDED ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2019-03-06 |
AMENDED ANNUAL REPORT | 2018-05-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6271797802 | 2020-06-01 | 0455 | PPP | 1000 N Hiatus Rd., Suite 120 A, Pembroke Pines, FL, 33026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9915938803 | 2021-04-24 | 0455 | PPS | 1000 N Hiatus Rd Ste 120, Pembroke Pines, FL, 33026-3012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State