Search icon

UNITED MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: UNITED MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED MANAGEMENT GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2012 (13 years ago)
Document Number: L12000073089
FEI/EIN Number 90-0852687

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1200 NW 57TH AVENUE, MIAMI, FL, 33126, US
Mail Address: 1200 NW 57TH AVENUE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURIZ MIGUEL Manager 1200 NW 57TH. AVE, MIAMI, FL, 33126
GARCIA MARIA Agent 1200 NW 57TH AVENUE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081073 SKYLINE COAST CONSTRUCTION ACTIVE 2023-07-10 2028-12-31 - 1200 N.W. 57TH AVENUE, MIAMI, FL, 33126
G16000081342 SKYLINE COAST CONSTRUCTION EXPIRED 2016-08-05 2021-12-31 - 10 NW 42ND AVE, SUITE 700, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 1200 NW 57TH AVENUE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-03-24 1200 NW 57TH AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 1200 NW 57TH AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2014-04-23 GARCIA, MARIA -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-02
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86438.53
Current Approval Amount:
86438.53
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87197.27
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76800
Current Approval Amount:
76800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77484.8

Date of last update: 03 Jun 2025

Sources: Florida Department of State