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. |
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 |
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 |
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 |
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 | - | - |
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