Search icon

UMF PRODUCTIONS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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