Search icon

UMS INVESTMENTS LLC - Florida Company Profile

Company Details

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

UMS INVESTMENTS 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: 30 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: L16000000735
FEI/EIN Number 30-0894511

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

Mail Address: 5300 W. HILLSBORO BLVD STE 105, COCONUT CREEK, FL, 33073, US
Address: 4121 NW 9TH AVE #4, DEERFIELD BEACH, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ELY M Authorized Member 5300 W. HILLSBORO BLVD STE 105, COCONUT CREEK, FL, 33073
SILVA TAIS R Manager 5300 W. HILLSBORO BLVD STE 105, COCONUT CREEK, FL, 33073
SILVA ELIAS M Authorized Member 5300 W. HILLSBORO BLVD STE 105, COCONUT CREEK, FL, 33073
TAX SECRETS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 4121 NW 9TH AVE #4, DEERFIELD BEACH, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 5300 W. HILLSBORO BLVD STE 105, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2021-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-15 4121 NW 9TH AVE #4, DEERFIELD BEACH, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-08-14
ANNUAL REPORT 2022-04-27
LC Amendment 2021-03-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State