Search icon

UNION GROUP CONSTRUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: UNION GROUP CONSTRUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

UNION GROUP CONSTRUCTIONS 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: 19 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: L17000194529
FEI/EIN Number 82-2844506

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

Address: 1549 NE 123RD ST, NORTH MIAMI, FL 33161
Mail Address: 1549 NE 123RD ST, NORTH MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLANOS MORANTE, CHRISTIAN S Authorized Member 1549 NE 123RD ST, NORTH MIAMI, FL 33161
VENTURA ANGELES, MIGUEL E Authorized Member 1549 NE 123RD ST, NORTH MIAMI, FL 33161
GUZMAN JIMENEZ, ROSARIO M Manager 1549 NE 123RD ST, NORTH MIAMI, FL 33161
CANALES, JEFFERSON Manager 1549 NE 123RD ST, NORTH MIAMI, FL 33161
ACCOUNTANT & MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 ACCOUNTANT & MANAGEMENT INC -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-31 1549 NE 123RD ST, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-08-31 1549 NE 123RD ST, NORTH MIAMI, FL 33161 -
LC AMENDMENT 2019-11-18 - -
LC AMENDMENT 2018-07-25 - -
LC AMENDMENT 2018-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-03-25
LC Amendment 2019-11-18
ANNUAL REPORT 2019-04-18
LC Amendment 2018-07-25
LC Amendment 2018-03-07
ANNUAL REPORT 2018-02-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State