Search icon

UNI-SYSTEMS, INC.

Company Details

Entity Name: UNI-SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Sep 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 1996 (29 years ago)
Document Number: P95000076053
FEI/EIN Number 65-0611971
Address: 240 CRANDON BLVD, SUITE 286, KEY BISCAYNE, FL 33149
Mail Address: 240 CRANDON BLVD, SUITE 286, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELGADO, PEDRO PC.P.A. Agent 2100 PONCE DE LEON BLVD, SUITE 800, CORAL GABLES, FL 33134

President

Name Role Address
SCIPIONI, FRANCESCO President 38 GRAND, BAY ESTATES CIRCLE KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-07 240 CRANDON BLVD, SUITE 286, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 240 CRANDON BLVD, SUITE 286, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-11 2100 PONCE DE LEON BLVD, SUITE 800, CORAL GABLES, FL 33134 No data
AMENDMENT 1996-05-06 No data No data

Court Cases

Title Case Number Docket Date Status
Uni-Systems, Inc., Appellant(s), v. TGM Industria e Comercio de Turbinas e Transmissoes Ltda., Appellee(s). 3D2024-0734 2024-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-14046-CA-01

Parties

Name UNI-SYSTEMS, INC.
Role Appellant
Status Active
Representations Robert Joseph Alwine, II, Michael William Davey
Name TGM Industria e Comercio de Turbinas e Transmissoes Ltda.
Role Appellee
Status Active
Representations Edward Maurice Mullins, Maria Eugenia Castro Sanchez
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-25
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 11095693
On Behalf Of Uni-Systems, Inc.
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing Certificate of Service
On Behalf Of Uni-Systems, Inc.
View View File
Docket Date 2024-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0734. Incomplete certificate of service in NOA.
On Behalf Of Uni-Systems, Inc.
View View File
Docket Date 2024-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal of Appeal
On Behalf Of Uni-Systems, Inc.
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Corrected Notice of Agreed Extension of Time to File IB-30 days to 08/01/2024
On Behalf Of Uni-Systems, Inc.
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 08/01/2024
On Behalf Of Uni-Systems, Inc.
View View File
Docket Date 2024-06-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-24
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 4, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State