Entity Name: | UNITED RG METRO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED RG METRO, 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: | 06 Feb 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Jun 2022 (3 years ago) |
Document Number: | L14000021144 |
FEI/EIN Number |
46-4808765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10820 NW 7th Ave, Miami, FL, 33168, US |
Mail Address: | 1849 S. Ocean Dr., HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMARNIK ROMAN M | Authorized Member | 1849 S. Ocean Dr., HALLANDALE BEACH, FL, 33009 |
Gamarnik Alexander | Auth | 3951 S. Ocean Drive, Hollywood, FL, 33019 |
GAMARNIK ROMAN M | Agent | 1849 S. Ocean Dr., HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-02 | 10820 NW 7th Ave, Miami, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-02 | 1890 S. Ocean Dr., Suite 1908, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 10820 NW 7th Ave, Miami, FL 33168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 10820 NW 7th Ave, Miami, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 1849 S. Ocean Dr., Suite 711, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-27 | GAMARNIK, ROMAN M. | - |
LC AMENDMENT | 2022-06-27 | - | - |
REINSTATEMENT | 2017-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-07 |
LC Amendment | 2022-06-27 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-22 |
REINSTATEMENT | 2017-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State