Search icon

UP EVENTS, LLC.

Company Details

Entity Name: UP EVENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Feb 2013 (12 years ago)
Document Number: L11000016407
FEI/EIN Number 274841744
Address: 4857 SW 75TH AVENUE, MIAMI, FL, 33155, US
Mail Address: 11544 SW 127th CT, MIAMI, FL, 33186, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASALS ALEJANDRO Agent 11544 SW 127th CT, MIAMI, FL, 33186

Manager

Name Role Address
CASALS ALEJANDRO Manager 11544 SW 127th CT, MIAMI, FL, 33186

Auth

Name Role Address
CASALS MARIA K Auth 11544 SW 127th CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038030 IT'S A PARTY ACTIVE 2020-04-03 2025-12-31 No data 11544 SW 127TH CT, MIAMI, FL, 33186
G13000047868 IT'S A PARTY EXPIRED 2013-05-21 2018-12-31 No data 8411 NW 8TH STREET, #208, MIAMI, FL, 33126
G11000032771 BRIGHT ROOM RENTALS EXPIRED 2011-04-01 2016-12-31 No data 8411 NW 8 ST, #208, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-30 4857 SW 75TH AVENUE, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 11544 SW 127th CT, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 4857 SW 75TH AVENUE, MIAMI, FL 33155 No data
LC AMENDMENT AND NAME CHANGE 2013-02-04 UP EVENTS, LLC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State