Search icon

UNITED GLOBAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: UNITED GLOBAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED GLOBAL 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: 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: 16 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L15000157743
FEI/EIN Number 61-1862463

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

Address: 19951 NW 2nd Street, Pembroke Pines, FL, 33029, US
Mail Address: 19951 NW 2nd Street, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Urrea Luis A Managing Member 19951 NW 2nd Street, Pembroke Pines, FL, 33029
Beinke Matthew D Managing Member 637 Idlewyld Drive, Fort Lauderdale, FL, 33301
Beinke Stephen P Managing Member 637 Idlewyld Drive, Fort Lauderdale, FL, 33301
URREA LUIS A Agent 19951 NW 2nd Street, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 19951 NW 2nd Street, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 19951 NW 2nd Street, Pembroke Pines, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-30 19951 NW 2nd Street, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2019-04-30 URREA, LUIS A -

Documents

Name Date
REINSTATEMENT 2025-01-03
REINSTATEMENT 2023-11-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State