Search icon

UNITED CAPITAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: UNITED CAPITAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

UNITED CAPITAL SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2016 (9 years ago)
Date of dissolution: 04 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2024 (10 months ago)
Document Number: L16000157386
FEI/EIN Number 81-3659879

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

Address: 2900 sw 114th terr, 201, Miramar, FL 33025
Mail Address: 2900 sw 114th terr, 201, Miramar, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gonzalez, christian Agent 2900 sw 114th terr, 201, Miramar, FL 33025
GONZALEZ, CHRISTIAN Manager 101 NE 3rd Ave, 1500 fort lauderdale, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093021 UNITED CAPITAL FUNDS ACTIVE 2017-08-22 2027-12-31 - 501 NE 5TH TERRACE, 714, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 2900 sw 114th terr, 201, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2023-03-04 2900 sw 114th terr, 201, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 2900 sw 114th terr, 201, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2020-06-23 gonzalez, christian -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-04
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-08-22

Date of last update: 19 Feb 2025

Sources: Florida Department of State