Search icon

UNIDOS GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: UNIDOS GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIDOS GLOBAL 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: 20 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: L18000198763
FEI/EIN Number 83-1708111

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

Address: 2511 N Hiatus Rd #1008, Cooper City, FL, 33026, US
Mail Address: 2511 N Hiatus Rd #1008, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOEL President 2511 N Hiatus Rd #1008, Cooper City, FL, 33026
GONZALEZ JOEL Agent 2511 N Hiatus Rd #1008, Cooper City, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000092471 10 DAYS WEBSITE EXPIRED 2019-08-26 2024-12-31 - 20335 W COUNTRY CLUB DR, APT 1410, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 2511 N Hiatus Rd #1008, Cooper City, FL 33026 -
CHANGE OF MAILING ADDRESS 2023-01-17 2511 N Hiatus Rd #1008, Cooper City, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 2511 N Hiatus Rd #1008, Cooper City, FL 33026 -
REGISTERED AGENT NAME CHANGED 2020-03-23 GONZALEZ, JOEL -
REINSTATEMENT 2020-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2019-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-03-26
REINSTATEMENT 2020-03-23
CORLCRACHG 2019-08-28
Florida Limited Liability 2018-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State