Entity Name: | UMF PRODUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UMF PRODUCTIONS 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: | 20 Mar 2008 (17 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: | L08000029012 |
FEI/EIN Number |
263283549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S. BISCAYNE BLVD,, SUITE 800, MIAMI, FL, 33131, US |
Mail Address: | 201 S. BISCAYNE BLVD,, SUITE 800, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIBISCH RUSSELL C | Managing Member | 1000 NW 14 STREET, MIAMI, FL, 33136 |
LAW CENTER OF AMERICAS LLC | Agent | 201 S. BISCAYNE BLVD. SUITE 800, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-27 | 201 S. BISCAYNE BLVD,, SUITE 800, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-09-27 | 201 S. BISCAYNE BLVD,, SUITE 800, MIAMI, FL 33131 | - |
PENDING REINSTATEMENT | 2011-11-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-18 | 201 S. BISCAYNE BLVD. SUITE 800, MIAMI, FL 33131 | - |
REINSTATEMENT | 2011-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-10-18 | LAW CENTER OF AMERICAS LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-02-07 |
REINSTATEMENT | 2011-10-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State