Search icon

UNION SQUARE MEDIA GROUP, LLC

Company Details

Entity Name: UNION SQUARE MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Mar 2016 (9 years ago)
Document Number: M13000005554
FEI/EIN Number 264156554
Address: 78 SW 7th Street, 6th Floor, MIAMI, FL, 33130, US
Mail Address: 78 SW 7th Street, 6th Floor, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNION SQUARE MEDIA GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 264156554 2024-06-25 UNION SQUARE MEDIA GROUP LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 2629607790
Plan sponsor’s address 429 LENOX AVE, 5TH FLOOR, MIAMI BEACH, FL, 331390000

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing CYNTHIA GENTRY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
KELLER JOSHUA Chief Executive Officer 78 SW 7th Street, 6th Floor, MIAMI, FL, 33130

Manager

Name Role Address
MATZORKIS NICHOLAS Manager 78 SW 7TH STREET, MIAMI, TX, 33130

Auth

Name Role Address
DeSimone David J Auth 4324 Belleview, Kansas City, MO, 64111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 78 SW 7th Street, 6th Floor, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2024-10-09 78 SW 7th Street, 6th Floor, MIAMI, FL 33130 No data
LC STMNT OF RA/RO CHG 2016-03-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-16 C T CORPORATION SYSTEM No data
LC NAME CHANGE 2015-07-21 UNION SQUARE MEDIA GROUP, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-04
CORLCRACHG 2016-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State