Entity Name: | UNI BODY SHOP 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNI BODY SHOP 1, 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. |
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: | 18 Feb 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2024 (5 months ago) |
Document Number: | L20000054572 |
FEI/EIN Number |
84-4867736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3492 W 110 TH TERRACE, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 3492 W 110TH TERRACE, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMMARATA VINCENZO | Manager | 3492 W 110 TH TERRACE, HIALEAH GARDENS, FL, 33018 |
CAMMARATA VINCENZO | Agent | 3492 W 110 TH TERRACE, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 9695 NW 79 AVE, HIALEAH GARDENS, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 9695 NW 79 AVE, HIALEAH GARDENS, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 11240 W 35TH CT, APT 5109, HIALEAH, FL 33018 | - |
REINSTATEMENT | 2024-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2023-05-26 | - | - |
REINSTATEMENT | 2023-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 3492 W 110 TH TERRACE, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | CAMMARATA, VINCENZO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
REINSTATEMENT | 2024-11-15 |
LC Amendment | 2023-05-26 |
REINSTATEMENT | 2023-02-15 |
ANNUAL REPORT | 2021-04-30 |
Florida Limited Liability | 2020-02-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9486077407 | 2020-05-20 | 0455 | PPP | 7525 East Treasure Drive, North Bay Village, FL, 33141-4304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State