Search icon

UNITED PARKING, LLC - Florida Company Profile

Company Details

Entity Name: UNITED PARKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED PARKING, 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: 16 May 2018 (7 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: L18000123134
FEI/EIN Number 83-0604464

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

Address: 2414 E. SUNRISE BLVD., FORT LAUDERDALE, FL, 33304
Mail Address: 2414 E. SUNRISE BLVD., SUITE 3000, FORT LAUDERDALE, FL, 33304, UN
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINCENT F. VACCARELLA, PA. Agent 888 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
MIR, LLC Manager -
NIV, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 888 E. LAS OLAS BLVD, SUITE 700, FORT LAUDERDALE, FL 33301 -

Court Cases

Title Case Number Docket Date Status
UNITED PARKING, LLC, et al., Appellant(s) v. RAMIZ KHATIB and DEYAADDIN NATOUR, Appellee(s). 4D2024-0247 2024-01-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 21-006454

Parties

Name UNITED PARKING, LLC
Role Appellant
Status Active
Representations John A. Moore, Vincent Francis Vaccarella
Name UNITED PARKING GROUP LLC
Role Appellant
Status Active
Name Marcel Pierre Roux
Role Appellant
Status Active
Name Nikolay Lalov
Role Appellant
Status Active
Name RAMIZ KHATIB, LLC
Role Appellee
Status Active
Representations Peter Bober, Samara Robbins Bober, Zachary L Auspitz, Sam Smith, Loren B. Donnell
Name Deyaaddin Natour
Role Appellee
Status Active
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of United Parking, LLC
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ramiz Khatib
Docket Date 2024-04-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ramiz Khatib
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-07
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of United Parking, LLC
View View File
Docket Date 2024-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of United Parking, LLC
Docket Date 2024-02-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Broward Clerk
Docket Date 2024-02-28
Type Motions Other
Subtype Motion To Abate
Description Amended Motion To Abate Briefing Schedule
Docket Date 2024-02-27
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate Briefing Schedule
Docket Date 2024-02-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of United Parking, LLC
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-12
Florida Limited Liability 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5443218301 2021-01-25 0455 PPS 2414 E Sunrise Blvd, Fort Lauderdale, FL, 33304-3102
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-3102
Project Congressional District FL-23
Number of Employees 63
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277697.26
Forgiveness Paid Date 2022-01-28
2760207302 2020-04-29 0455 PPP 4080 NW 2nd Court, DELRAY BEACH, FL, 33445-3940
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425000
Loan Approval Amount (current) 425000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-3940
Project Congressional District FL-22
Number of Employees 135
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 427957.53
Forgiveness Paid Date 2021-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State