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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-25 |
Name of individual signing | CYNTHIA GENTRY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
KELLER JOSHUA | Chief Executive Officer | 78 SW 7th Street, 6th Floor, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
MATZORKIS NICHOLAS | Manager | 78 SW 7TH STREET, MIAMI, TX, 33130 |
Name | Role | Address |
---|---|---|
DeSimone David J | Auth | 4324 Belleview, Kansas City, MO, 64111 |
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 |
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