Entity Name: | UNIQUE OIL NO. 6, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Oct 1997 (27 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P97000085855 |
FEI/EIN Number | 650791938 |
Address: | 3220 S DIXIE HIGHWAY, MIAMI, FL, 33133, US |
Mail Address: | 3220 S DIXIE HIGHWAY, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONTECILLA DANIELA | Agent | 3220 S DIXIE HIGHWAY, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
FONTECILLA CARLOS | Director | 3220 S. DIXIE HWY, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
FONTECILLA CARLOS | President | 3220 S. DIXIE HWY, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
FONTECILLA CARLOS | Secretary | 3220 S. DIXIE HWY, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
FONTECILLA CARLOS | Treasurer | 3220 S. DIXIE HWY, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 3220 S DIXIE HIGHWAY, SUITE # 201, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 3220 S DIXIE HIGHWAY, SUITE # 201, MIAMI, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 3220 S DIXIE HIGHWAY, SUITE # 201, MIAMI, FL 33133 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | FONTECILLA, DANIELA | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNIQUE OIL NO. 6, INC. VS BROWARD COUNTY ENVIRONMENTAL PROTECTION AND GROWTH MANAGEMENT DEPARTMENT | 4D2020-1659 | 2020-07-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNIQUE OIL NO. 6, INC. |
Role | Petitioner |
Status | Active |
Representations | Robert D. Fingar |
Name | Broward County Environmental Protection and Growth Management Department |
Role | Respondent |
Status | Active |
Representations | Michael C. Owens |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-05 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 24, 2020 petition for writ of certiorari is denied.DAMOORGIAN, KUNTZ and ARTAU, JJ., concur. |
Docket Date | 2020-10-05 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-07-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2020-07-24 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **Filing Fee Paid Through Portal** |
On Behalf Of | Unique Oil No. 6, Inc. |
Docket Date | 2020-07-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2020-07-24 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal** |
On Behalf Of | Unique Oil No. 6, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State