Entity Name: | UPPER ECHELON MARKETING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UPPER ECHELON MARKETING CORP 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: | 05 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Mar 2024 (a year ago) |
Document Number: | P16000001934 |
FEI/EIN Number |
81-0984260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8101 Biscayne Blvd., Miami, FL, 33138, US |
Address: | SUITE A-410 PM THE FOURTH FLOOR, DCOTA OFFICE CENTER, 1855 GRIFFIN RD, DANIA BEACH, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Messer Jordan Owner | Owne | 8101 Biscayne Blvd., Miami, FL, 33138 |
Newnham Jeremy | Vice President | 8101 Biscayne Blvd., Miami, FL, 33138 |
Budwig Mitchell | Vice President | 8101 Biscayne Blvd., Miami, FL, 33138 |
FRIEDMAN BRENT A | Agent | 78 SW 7TH STREET, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000003820 | WE GENERATE | ACTIVE | 2023-01-09 | 2028-12-31 | - | 8101 BISCAYNE BLVD., SUITE 506, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-12 | SUITE A-410 PM THE FOURTH FLOOR, DCOTA OFFICE CENTER, 1855 GRIFFIN RD, DANIA BEACH, FL 33004 | - |
AMENDMENT | 2024-03-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | SUITE A-410 PM THE FOURTH FLOOR, DCOTA OFFICE CENTER, 1855 GRIFFIN RD, DANIA BEACH, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-14 | FRIEDMAN, BRENT A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 78 SW 7TH STREET, 5TH FLOOR, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2023-09-28 | SUITE A-410 PM THE FOURTH FLOOR, DCOTA OFFICE CENTER, 1855 GRIFFIN RD, DANIA BEACH, FL 33004 | - |
AMENDMENT | 2023-09-28 | - | - |
AMENDMENT | 2022-11-16 | - | - |
REINSTATEMENT | 2022-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000625960 | ACTIVE | 1000001013148 | MIAMI-DADE | 2024-09-17 | 2034-09-25 | $ 782.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
Amendment | 2024-03-14 |
ANNUAL REPORT | 2024-03-13 |
Amendment | 2023-09-28 |
ANNUAL REPORT | 2023-03-23 |
Amendment | 2022-11-16 |
REINSTATEMENT | 2022-11-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2019-07-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State