Search icon

UBERLEE LLC - Florida Company Profile

Company Details

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

UBERLEE 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 29 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: L15000011261
FEI/EIN Number 47-2833768

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

Address: 11767 S DIXIE HWY, #364, PINECREST, FL, 33156, US
Mail Address: 11767 S DIXIE HWY #364, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON NEANY Authorized Member 11767 S DIXIE HWY #364, PINECREST, FL, 33156
PADRON JORGE Authorized Member 11767 S DIXIE HWY #364, PINECREST, FL, 33156
PADRON ANABELLA Manager 11767 S DIXIE HWY #364, PINECREST, FL, 33156
FERNANDEZ RAFAEL J Agent 10737 SW 104 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 11767 S DIXIE HWY, #364, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-01-13 FERNANDEZ, RAFAEL JOSE -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 10737 SW 104 STREET, MIAMI, FL 33176 -
LC AMENDMENT 2015-02-04 - -
CHANGE OF MAILING ADDRESS 2015-02-04 11767 S DIXIE HWY, #364, PINECREST, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-07
LC Amendment 2015-02-04
Florida Limited Liability 2015-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State