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. |
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 |
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 | - |
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 | - | - |
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