Search icon

UNICASA NORTH AMERICA, LLC

Headquarter

Company Details

Entity Name: UNICASA NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 05 Dec 2018 (6 years ago)
Document Number: M18000010965
FEI/EIN Number 38-4100270
Address: 2106 North Orange Avenue #100, Orlando, FL 32804
Mail Address: 2106 North Orange Avenue #100, Orlando, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of UNICASA NORTH AMERICA, LLC, NEW YORK 6937835 NEW YORK

Agent

Name Role
DRUMMOND CONSULTING, LLC Agent

Manager

Name Role Address
Longo, Sara Manager BR 470 km 2012, 930 Bento Gonçalves 95707-540 BR
Possebon de Oliveira, Guilherme Manager BR 470 km 2012, 930 Bento Gonçalves, RS 95707-540 BR
Dall Onder , Gustavo Manager BR 470 km 2012, 930 Bento Gonçalves, RS 95707-540 BR

Chief Executive Officer

Name Role Address
Dall Onder , Gustavo Chief Executive Officer BR 470 km 2012, 930 Bento Gonçalves, RS 95707-540 BR

Sales Manager

Name Role Address
Lopo Pinheiro, Claudinei Sales Manager 270 10th Street, Apt 523 Jersey City, NJ 07302

Financial Manager

Name Role Address
Longo, Sara Financial Manager BR 470 km 2012, 930 Bento Gonçalves 95707-540 BR

Chief Financial Officer

Name Role Address
Possebon de Oliveira, Guilherme Chief Financial Officer BR 470 km 2012, 930 Bento Gonçalves, RS 95707-540 BR

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2106 North Orange Avenue #100, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2024-04-25 2106 North Orange Avenue #100, Orlando, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2022-02-11 Drummond Consulting LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 601 Brickell Key Drive, Suite 901, Miami, FL 33131 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
Foreign Limited 2018-12-05

Date of last update: 16 Feb 2025

Sources: Florida Department of State