Search icon

UNIQUE INTERNATIONAL MARKET INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNIQUE INTERNATIONAL MARKET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2011 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: P11000020158
FEI/EIN Number 275160309
Address: 401-1 W DELAWARE AVE, IMMOKALEE, FL, 34142, US
Mail Address: 401-1 W DELAWARE AVE, IMMOKALEE, FL, 34142, US
ZIP code: 34142
City: Immokalee
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARC LUDNER President 3117 42ND ST SW, NAPLES, FL, 34116
JEAN-MARY PRUDHOMME LONESE Vice President 3589 GOLDECN GATE BLVD, NAPLES, FL, 34116
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012887 UNIQUE INTERNATIONAL GROCERY PRODUCE EXPIRED 2017-02-03 2022-12-31 - 401 W DELAWARE AVE, IMMOKALEE, FL, 34142
G11000095250 PIP LAUNDRY EXPIRED 2011-09-27 2016-12-31 - 401-2 W. DELAWARE AVE, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 5251 GOLDEN GATE PKWY SUITE G, NAPLES, FL 34116 -
AMENDMENT 2016-12-23 - -
AMENDMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 REDEMPTION ACCOUNTING PROFESSIONAL INC -
CHANGE OF PRINCIPAL ADDRESS 2011-09-28 401-1 W DELAWARE AVE, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2011-09-28 401-1 W DELAWARE AVE, IMMOKALEE, FL 34142 -
AMENDMENT 2011-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000076628 TERMINATED 1000000977865 COLLIER 2024-01-30 2034-02-07 $ 53.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
Amendment 2021-06-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
Amendment 2016-12-23

USAspending Awards / Financial Assistance

Date:
2021-12-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16376.00
Total Face Value Of Loan:
16376.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16376.00
Total Face Value Of Loan:
16376.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$16,376
Date Approved:
2020-05-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,376
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $16,376

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State