Entity Name: | THE UPLIFT EFFECT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 May 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2023 (a year ago) |
Document Number: | L19000137448 |
FEI/EIN Number | 84-1840053 |
Address: | 2150 N Bayshore Drive, Miami, FL, 33137, US |
Mail Address: | 2150 N Bayshore Drive, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN QUINCY SR | Agent | 945 NW 206TH ST, MIAMI, FL, 33169 |
Name | Role | Address |
---|---|---|
COHEN QUINCY SR | Chief Executive Officer | 3339 NW 48 Ter, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
Colon Brieanna | Manager | 100 NE 6 Ave, Homestead, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2150 N Bayshore Drive, 1205, Miami, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2150 N Bayshore Drive, 1205, Miami, FL 33137 | No data |
REINSTATEMENT | 2023-12-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-12-11 | COHEN, QUINCY, SR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-12-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
Florida Limited Liability | 2019-05-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State