Search icon

UBER BRANDS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LONG JONATHAN Manager 1000 5TH STREET, MIAMI BEACH, FL, 33139
LONG JONATHAN Agent 1000 5TH STREET, MIAMI BEACH, FL, 33139

Fictitious Names

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

Events

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 -

Documents

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