Search icon

UMF FILMS, INC. - Florida Company Profile

Company Details

Entity Name: UMF FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UMF FILMS, 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: 11 Oct 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000088992
FEI/EIN Number 45-3565584

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 S. BISCAYNE BLVD,, SUITE 800, MIAMI, FL, 33131, US
Mail Address: 201 S. BISCAYNE BLVD,, SUITE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
LAW CENTER OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-27 201 S. BISCAYNE BLVD,, SUITE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-09-27 201 S. BISCAYNE BLVD,, SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-01-24 LAW CENTER OF FLORIDA, INC. -

Documents

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
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-07
Domestic Profit 2011-10-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State