Search icon

THE UNITED NATIONS GROUP LLC - Florida Company Profile

Company Details

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

THE UNITED NATIONS 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: 01 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000064432
FEI/EIN Number 46-2699837

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

Address: 350 Lincoln Rd, Miami beach, FL, 33139, US
Mail Address: 350 Lincoln Rd, Miami beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CHEMIN Manager 350 Lincoln Rd, Miami beach, FL, 33139
Miller Chemin Agent 350 Lincoln Rd, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-14 350 Lincoln Rd, 2nd Flr, Miami beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-01-14 350 Lincoln Rd, 2nd Flr, Miami beach, FL 33139 -
REINSTATEMENT 2019-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-16 350 Lincoln Rd, Miami Beach, FL 33139 -
REINSTATEMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 Miller, Chemin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-06
AMENDED ANNUAL REPORT 2019-06-13
REINSTATEMENT 2019-04-25
REINSTATEMENT 2017-10-16
Florida Limited Liability 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State