Entity Name: | UMF PRODUCTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UMF PRODUCTIONS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Aug 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P06000109068 |
FEI/EIN Number |
452484445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S. BISCAYNE BLVD, STE 800, MIAMI, FL, 33131 |
Mail Address: | 201 S. BISCAYNE BLVD, STE 800, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW CENTER OF FLORIDA, INC. | Agent | - |
FAIBISCH RUSSELL C | Director | 1000 NW 14 STREET, MIAMI, FL, 33136 |
FAIBISCH CHARLES | Director | 1000 NW 14 STREET, MIAMI, FL, 33136 |
RUSSAKOFF ADAM | Director | 1000 NW 14 STREET, MIAMI, FL, 33136 |
York Sandy | Secretary | 1000 NW 14 STREET, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-24 | LAW CENTER OF FLORIDA, INC. | - |
AMENDMENT | 2013-05-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-14 | 201 S. BISCAYNE BLVD, STE 800, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-14 | 201 S. BISCAYNE BLVD, STE 800, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2011-11-14 | 201 S. BISCAYNE BLVD, STE 800, MIAMI, FL 33131 | - |
REINSTATEMENT | 2011-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-24 |
Amendment | 2013-05-10 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State