Search icon

UNICOMM WASHINGTON, INC.

Company Details

Entity Name: UNICOMM WASHINGTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000057401
FEI/EIN Number APPLIED FOR
Address: 1608 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 3004 NE Quayside LN, MIAMI, FL, 33138, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BREJT SAM Agent 3004 NE Quayside LN, MIAMI, FL, 33138

President

Name Role Address
BREJT SAM President 3004 NE Quayside LN, MIAMI, FL, 33138

Treasurer

Name Role Address
BREJT VICKY Treasurer 3004 NE Quayside LN, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005944 AUTHORIZED DEALER FOR METRO BY T-MOBILE ACTIVE 2020-01-13 2025-12-31 No data 3004 NE QUAYSIDE LN, MIAMI, FL, 33138
G14000077829 UNICOMM WASHINGTON METROPCS AUTHORIZED DEALER EXPIRED 2014-07-28 2019-12-31 No data 1608 WASHINGTON AVE, MIAMI BEACH, FL, 33139
G08312900174 UNICOMM WASHINGTON METROPCS AUTHORIZED DEALER EXPIRED 2008-11-07 2013-12-31 No data 1608 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2018-04-25 1608 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 3004 NE Quayside LN, MIAMI, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2011-04-30 BREJT, SAM No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001653840 TERMINATED 1000000547550 DADE 2013-10-16 2033-11-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State