Search icon

UP ASSET MIAMI LLC - Florida Company Profile

Company Details

Entity Name: UP ASSET MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UP ASSET MIAMI 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: 30 Jul 2015 (10 years ago)
Date of dissolution: 16 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: L15000129647
FEI/EIN Number 47-4673882

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

Address: 1191 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1191 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
NUNES PIGNATON JULIANA P Manager 1191 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 1191 E NEWPORT CENTER DRIVE, #103, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2020-03-03 1191 E NEWPORT CENTER DRIVE, #103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 1191 E NEWPORT CENTER DRIVE #103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2017-02-17 CSG - CAPITAL SERVICES GROUP INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-29
Florida Limited Liability 2015-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7784697807 2020-06-04 0455 PPP 1001 Brickell Bay Dr. Suite 1200, MIAMI, FL, 33131-2909
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39587.7
Loan Approval Amount (current) 39587.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33131-2909
Project Congressional District FL-27
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39919.59
Forgiveness Paid Date 2021-04-13

Date of last update: 03 May 2025

Sources: Florida Department of State