Entity Name: | UMI HOLDINGS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
UMI HOLDINGS, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2023 (a year ago) |
Document Number: | P09000074762 |
FEI/EIN Number |
27-0909818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Coast Capital Partners, 790 N.W. 107th Avenue, Suite #102, Miami, FL 33172 |
Mail Address: | C/O Coast Capital Partners, 790 N.W. 107th Avenue, Suite #102, Miami, FL 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIEBER, OREN | Agent | 2915 BISCAYNE BLVD, 300, MIAMI, FL 33137 |
SHARON, GUY | President | C/O Coast Capital Partners, 790 N.W. 107th Avenue Suite #102 Miami, FL 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | C/O Coast Capital Partners, 790 N.W. 107th Avenue, Suite #102, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | C/O Coast Capital Partners, 790 N.W. 107th Avenue, Suite #102, Miami, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | LIEBER, OREN | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-02 | 2915 BISCAYNE BLVD, 300, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
REINSTATEMENT | 2023-09-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State