Search icon

UMF MEDIA, INC. - Florida Company Profile

Company Details

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

UMF MEDIA, 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: 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: 14 Jan 2014 (11 years ago)
Document Number: P14000003592
FEI/EIN Number 46-4529664

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

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

Key Officers & Management

Name Role Address
Faibisch Russell C Director 201 SOUTH BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131
AROLA KAMINSKI DAVID Secretary 201 SOUTH BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131
RUSSAKOFF ADAM Director 201 SOUTH BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131
FAIBISCH CHARLES Director 201 SOUTH BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131
LAW CENTER OF FLORIDA, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092013 UMF RADIO EXPIRED 2014-09-09 2019-12-31 - 1000 NW 14 STREET, MIAMI, FL, 33136
G14000092015 UMF TV EXPIRED 2014-09-09 2019-12-31 - 1000 NW 14 STREET, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-24 LAW CENTER OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-23
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State