Search icon

UNI BODY SHOP 1, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33333
Loan Approval Amount (current) 33333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address North Bay Village, MIAMI-DADE, FL, 33141-4304
Project Congressional District FL-24
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33729.34
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State