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. |
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 |
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 |
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 | - | - |
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 |
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