Entity Name: | UBER BRANDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UBER BRANDS 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: | 22 Jul 2011 (14 years ago) |
Date of dissolution: | 19 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2023 (2 years ago) |
Document Number: | L11000084384 |
FEI/EIN Number |
900745758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 5TH STREET, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1000 5TH STREET, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG JONATHAN | Manager | 1000 5TH STREET, MIAMI BEACH, FL, 33139 |
LONG JONATHAN | Agent | 1000 5TH STREET, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000074965 | CREDIT RESTORE USA | EXPIRED | 2011-07-27 | 2016-12-31 | - | 429 LENOX AVENUE, SUITE P-705, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-19 | - | - |
LC NAME CHANGE | 2019-01-03 | UBER BRANDS LLC | - |
LC STMNT OF RA/RO CHG | 2015-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-18 | 1000 5TH STREET, SUITE 200-O6, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2015-11-18 | 1000 5TH STREET, SUITE 200-O6, MIAMI BEACH, FL 33139 | - |
LC NAME CHANGE | 2012-11-29 | MARKET DOMINATION MEDIA, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-19 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-13 |
LC Name Change | 2019-01-03 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-03-15 |
CORLCRACHG | 2015-11-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State