Search icon

URMG, LLC - Florida Company Profile

Company Details

Entity Name: URMG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URMG, 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: 08 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2016 (9 years ago)
Document Number: L13000020330
FEI/EIN Number 461990543

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

Address: 2101 SOUTH OCEAN DRIVE,, HOLLYWOOD, FL, 33019, US
Mail Address: 2101 SOUTH OCEAN DRIVE,, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZIN LEONID N Manager 2101 SOUTH OCEAN DRIVE,, HOLLYWOOD, FL, 33019
ROZIN ALEXANDRA Manager 2101 SOUTH OCEAN DRIVE,, HOLLYWOOD, FL, 33019
RENALDO ALEX A Agent 18051 BISCAYNE BLVD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 2101 SOUTH OCEAN DRIVE,, SUITE 1407, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2016-04-01 2101 SOUTH OCEAN DRIVE,, SUITE 1407, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2016-04-01 RENALDO, ALEX A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2949308308 2021-01-21 0455 PPS 2101 S Ocean Dr Apt 1407, Hollywood, FL, 33019-2509
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-2509
Project Congressional District FL-25
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 22050
Originating Lender Name First Midwest Bank, A Division of Old National Bank
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 7030.92
Forgiveness Paid Date 2021-06-30
4546147404 2020-05-09 0455 PPP 2101 S Ocean Dr Apt 1407, Hollywood, FL, 33019-2509
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-2509
Project Congressional District FL-25
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 22050
Originating Lender Name First Midwest Bank, A Division of Old National Bank
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6766.1
Forgiveness Paid Date 2021-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State