Search icon

UPPER ECHELON MARKETING CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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