Search icon

UNITED BREEZE GROUP LLC - Florida Company Profile

Company Details

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

UNITED BREEZE 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: 20 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L19000078282
FEI/EIN Number APPLIED FOR

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

Address: 2423 SW 147 AVE, 215, MIAMI, FL, 33185, US
Mail Address: 2423 SW 147 AVE, 215, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ GREIDY Manager 2423 SW 147 AVE, MIAMI, FL, 33185
VILAU MANUEL Manager 2423 SW 147 AVE, MIAMI, FL, 33185
MARTINEZ GREIDY Agent 2423 SW 147 AVE, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057265 UNITED BREEZE CORP EXPIRED 2019-05-13 2024-12-31 - 2423 SW 147 AVE STE 215, MIAMI, FL, 33185
G19000055432 UNITED BREEZE EXPIRED 2019-05-07 2024-12-31 - 2423 SW 147 AVE STE 215, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 2423 SW 147 AVE, 215, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2021-03-09 MARTINEZ, GREIDY -
LC AMENDMENT 2019-06-25 - -
LC AMENDMENT 2019-04-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000471920 TERMINATED 1000000965486 MIAMI-DADE 2023-10-02 2033-10-04 $ 769.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2024-03-04
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-03
LC Amendment 2019-06-25
LC Amendment 2019-04-08
Florida Limited Liability 2019-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State