Search icon

UNIGRAN NET LLC - Florida Company Profile

Company Details

Entity Name: UNIGRAN NET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIGRAN NET 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: 09 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L16000205921
FEI/EIN Number 81-4401729

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

Address: 8423 NW 74th Street, FA2806, Miami, FL, 33166, US
Mail Address: 8423 NW 74th Street, FA2806, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROIG HUGO R Manager 4801 S UNIVERSITY DR, DAVIE, FL, 33328
Gomes Souza Daiane Auth 8423 NW 74th Street, Miami, FL, 33166
ROIG HUGO R Agent 4801 S UNIVERSITY DR STE 2030, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027238 UNIGRAN FLORIDA EXPIRED 2017-03-14 2022-12-31 - 225 E DANIA BEACH BLVD., #202, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 8423 NW 74th Street, FA2806, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-26 8423 NW 74th Street, FA2806, Miami, FL 33166 -
LC AMENDMENT 2023-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 4801 S UNIVERSITY DR STE 2030, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
LC Amendment 2023-05-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State