Detail by Officer/Registered Agent Name
Florida Limited Liability Company
UNION DEVELOPMENT LLC
Filing Information
L13000083829
APPLIED FOR
06/10/2013
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/25/2015
NONE
Principal Address
Changed: 02/11/2014
1444 Biscayne Blvd.
Suite 306
Miami, FL 33132
Suite 306
Miami, FL 33132
Changed: 02/11/2014
Mailing Address
Changed: 02/11/2014
1444 Biscayne Blvd.
Suite 306
Miami, FL 33132
Suite 306
Miami, FL 33132
Changed: 02/11/2014
Registered Agent Name & Address
Nautilus Legal Services, P.A.
Name Changed: 02/11/2014
Address Changed: 02/11/2014
1444 Biscayne Blvd.
Suite 306
Miami, FL 33132
Suite 306
Miami, FL 33132
Name Changed: 02/11/2014
Address Changed: 02/11/2014
Authorized Person(s) Detail
Name & Address
Title Authorized Representative, Manager
Grin, Steven
Title Authorized Representative, Manager
Eskenazi, Alejandro
Title Authorized Representative, Manager
Goldenberg, Andres
Title Authorized Representative, Manager
Grin, Steven
100 JAY STREET APT. 21C
Suite 306
Brooklyn, NY 11201
Suite 306
Brooklyn, NY 11201
Title Authorized Representative, Manager
Eskenazi, Alejandro
1444 Biscayne Blvd.
Suite 306
Miami, FL 33132
Suite 306
Miami, FL 33132
Title Authorized Representative, Manager
Goldenberg, Andres
1444 Biscayne Blvd.
Suite 306
Miami, FL 33132
Suite 306
Miami, FL 33132
Annual Reports
Report Year | Filed Date |
2014 | 02/11/2014 |
Document Images
02/11/2014 -- ANNUAL REPORT | View image in PDF format |
06/10/2013 -- Florida Limited Liability | View image in PDF format |