Search icon

UMG RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: UMG RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UMG RESTAURANT 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: 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: 11 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000037054
FEI/EIN Number 47-4080819

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

Address: 255 NE 69TH STREET, MIAMI, FL, 33137
Mail Address: 1541 Washington Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UMG INTERNATIONAL, INC. Agent -
LOUIS DIEUVENY J Managing Member 255 NE 69TH STREET, MIAMI, FL, 33137
REZNIK VITALY Manager 2301 COLLINS AVE #1434, MIAMI BEACH, FL, 33139
Kane David Manager 9715 Woods Drive, Skokie, IL, 60077
Aliu Virgilie Manager 7806 Fernleaf Drive, Orlando, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120995 MIAMI GRILL SOUTH BEACH EXPIRED 2015-12-01 2020-12-31 - 1541 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 UMG INTERNATIONAL, INC. -
CHANGE OF MAILING ADDRESS 2015-10-20 255 NE 69TH STREET, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-10-29 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-07-18 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-02
REINSTATEMENT 2015-10-20
LC Amendment 2014-10-29
REINSTATEMENT 2014-09-29
LC Amendment 2014-07-18
Florida Limited Liability 2013-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State