Entity Name: | UMA GRACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UMA GRACE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jul 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000025117 |
FEI/EIN Number |
331078879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12011 SW 97th Terr., MIAMI, FL, 33186, US |
Mail Address: | 12011 SW 97th Terr., MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALCHANDANI GULAB | Managing Member | 12011 SW 97th Terr., MIAMI, FL, 33186 |
SWAMINI AKHILANANDA | Managing Member | 12011 SW 97th Terr., MIAMI, FL, 33186 |
BALCHANDANI KIRAN | Managing Member | 6912 N.W. 50 STREET, MIAMI, FL, 33166 |
BALCHANDANI GULAB | Agent | 12011 SW 97th Terr., MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-27 | 12011 SW 97th Terr., MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2020-06-27 | 12011 SW 97th Terr., MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-27 | 12011 SW 97th Terr., MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | BALCHANDANI, GULAB | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State