Search icon

UNITY GENERAL DISTRIBUTORS 3, INC - Florida Company Profile

Company Details

Entity Name: UNITY GENERAL DISTRIBUTORS 3, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITY GENERAL DISTRIBUTORS 3, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 19 Jan 2012 (13 years ago)
Document Number: P12000006905
FEI/EIN Number 80-0779745

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13050 METRO PARWAY #2, FORT MYERS, FL, 33912
Mail Address: 13050 METRO PARWAY #2, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSO ANTONIO President 2790 WEST 3RD COURT, HIALEAH, FL, 33010
RUSO ANTONIO Director 2790 WEST 3RD COURT, HIALEAH, FL, 33010
RUSO OMAR Vice President 2790 WEST 3RD COURT, HIALEAH, FL, 33010
RUSO IRMA Secretary 2790 WEST 3RD COURT, HIALEAH, FL, 33010
RUSO VANESSA Vice President 2790 WEST 3RD COURT, HIALEAH, FL, 33010
FORS JORGE L Agent 1108 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3623668501 2021-02-24 0455 PPS 13050 Metro Pkwy, Fort Myers, FL, 33966-4800
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66906
Loan Approval Amount (current) 66906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33966-4800
Project Congressional District FL-19
Number of Employees 13
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67798.69
Forgiveness Paid Date 2022-07-05
5963937204 2020-04-27 0455 PPP 2860 W 3CT, HIALEAH, FL, 33010
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66900
Loan Approval Amount (current) 66900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 13
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67411.04
Forgiveness Paid Date 2021-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State