Search icon

UM GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2022 (3 years ago)
Document Number: P09000064080
FEI/EIN Number 270638235
Address: 13287 SW 135 Avenue, MIAMI, FL, 33186, US
Mail Address: 13287 SW 135 Ave, Miami, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CARLOS President 13287 SW 135 Ave, Miami, FL, 33186
MARTINEZ CARLOS Agent 13287 SW 135 Ave, Miami, FL, 33186

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
305-698-4515
Contact Person:
CARLOS MARTINEZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1770836

Unique Entity ID

Unique Entity ID:
YGSPHKNJGQD4
CAGE Code:
70AG8
UEI Expiration Date:
2026-01-06

Business Information

Division Name:
UM GROUP INC.
Activation Date:
2025-01-08
Initial Registration Date:
2013-10-04

Commercial and government entity program

CAGE number:
70AG8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2030-01-08
SAM Expiration:
2026-01-06

Contact Information

POC:
CARLOS MARTINEZ
Corporate URL:
www.umgroupinc.net

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110141 UMGROUP & ENVIRO MECHANICAL SERVICE EXPIRED 2013-11-08 2018-12-31 - 7400 NW 7TH ST #113, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-02 13287 SW 135 Avenue, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 13287 SW 135 Ave, Miami, FL 33186 -
AMENDMENT 2022-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 13287 SW 135 Avenue, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-07-27
Amendment 2022-06-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24824P0921
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5927.00
Base And Exercised Options Value:
5927.00
Base And All Options Value:
5927.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-02-22
Description:
EMERGENCY INTERNAL CLEANING AND REPAIR OF THE DEAERATOR
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
36C24821P0250
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30402.79
Base And Exercised Options Value:
30402.79
Base And All Options Value:
30402.79
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-11-20
Description:
BOILER REPAIR
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
36C24821P0176
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14875.00
Base And Exercised Options Value:
14875.00
Base And All Options Value:
14875.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-11-09
Description:
HURST BOILER REPAIR
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42212.00
Total Face Value Of Loan:
42212.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44589.00
Total Face Value Of Loan:
44589.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$42,212
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,212
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,400.51
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $42,210
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$44,589
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,589
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,966.48
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $44,589

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State