Search icon

UNLIMITED BLOCK LLC. - Florida Company Profile

Company Details

Entity Name: UNLIMITED BLOCK LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNLIMITED BLOCK 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: 28 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: L15000164650
FEI/EIN Number 47-5176310

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

Address: 1045 NW 24 St, MIAMI, FL, 33127, US
Mail Address: 1045 NW 24th st, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGINIO KEVIN Manager 1045 NW 24th st, MIAMI, FL, 33127
ELLINGTON NORMAN A Manager 1045 NW 24th st, MIAMI, FL, 33127
ELLINGTON NORMAN A Agent 10252 Ridge Top Loop, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 1045 NW 24 St, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2023-09-22 1045 NW 24 St, MIAMI, FL 33127 -
LC AMENDMENT 2021-07-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-20 10252 Ridge Top Loop, WEEKI WACHEE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2021-04-20 ELLINGTON, NORMAN A -
LC AMENDMENT 2015-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000437164 ACTIVE 2020-013571-SP-23 MIAMI-DADE COUNTY COURT CLERK 2021-08-09 2026-09-01 $4,875.79 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135

Documents

Name Date
ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-09-11
LC Amendment 2021-07-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State