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. |
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 |
Name | Role | Address |
---|---|---|
MOURIZ MIGUEL | Manager | 1200 NW 57TH. AVE, MIAMI, FL, 33126 |
GARCIA MARIA | Agent | 1200 NW 57TH AVENUE, MIAMI, FL, 33126 |
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 |
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 | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3793868603 | 2021-03-17 | 0455 | PPS | 10 NW 42nd Ave Ste 700, Miami, FL, 33126-5473 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7270227003 | 2020-04-07 | 0455 | PPP | 10 NW 42ND AVE SUITE 700, MIAMI, FL, 33126-5431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State