Search icon

UNIFIED RELOCATION SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: UNIFIED RELOCATION SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIFIED RELOCATION 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 Jun 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000136547
FEI/EIN Number 82-1949494

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

Address: 150 Se 2nd Ave, Miami, FL, 33131, US
Mail Address: 125 NE 32ND ST, 2403, MIAMI, FL, 33127
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES DAVID Manager 125 NE 32ND ST, MIAMI, FL, 33127
POMPOSO GEORGETTE Manager 10289 NW 72 TERRACE, MIAMI, FL, 33178
HINES DAVID Agent 125 NE 32ND ST, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086903 JB HUNT MOVERS EXPIRED 2019-08-16 2024-12-31 - 2054 VISTA PARKWAY SUITE 400 WEST PALM B, SUITE 400, WEST PALM BEACH, FL, 33411
G19000086901 RIGHT WAY MOVERS & STORAGE EXPIRED 2019-08-16 2024-12-31 - 1800 PEMBROOK DRIVE, ORLANDO, FL, 32810
G19000086902 SILVER STAR MOVERS & STORAGE EXPIRED 2019-08-16 2024-12-31 - 433 PLAZA REAL, SUITE 275,, BOCA RATON, FL, 33432
G18000113255 WE-PACK MOVING EXPIRED 2018-10-18 2023-12-31 - 150 SE 2ND AVE, SUITE 510 & 511, MIAMI, FL, 33137
G18000059502 PROMASTER MOVERS EXPIRED 2018-05-16 2023-12-31 - 150 SE 2ND AVE, MIAMI, FL, 33131
G18000059501 ROADWAY MOVERS EXPIRED 2018-05-16 2023-12-31 - 150 SE 2ND AVE, STE 510, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-16 150 Se 2nd Ave, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-11-16 HINES, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2019-11-16 125 NE 32ND ST, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-11-16
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4375937410 2020-05-08 0455 PPP 150 SE 2ND AVE STE 510, MIAMI, FL, 33131
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10380
Loan Approval Amount (current) 10380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131
Project Congressional District FL-24
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State