Search icon

UNITED MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: UNITED MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED MANAGEMENT GROUP, 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: 03 Nov 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000076098
FEI/EIN Number 650457593

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

Address: 815 N.W. 57TH AVENUE, SUITE 429, MIAMI, FL, 33126
Mail Address: 815 N.W. 57TH AVENUE, SUITE 429, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JAIME President 815 N.W. 57TH AVENUE, #429, MIAMI, FL, 33126
FERNANDEZ JAIME Director 815 N.W. 57TH AVENUE, #429, MIAMI, FL, 33126
CABALLERO JOSE Vice President 815 N.W. 57TH AVENUE, #429, MIAMI, FL, 33126
CABALLERO JOSE Secretary 815 N.W. 57TH AVENUE, #429, MIAMI, FL, 33126
CABALLERO JOSE Treasurer 815 N.W. 57TH AVENUE, #429, MIAMI, FL, 33126
CABALLERO JOSE Director 815 N.W. 57TH AVENUE, #429, MIAMI, FL, 33126
FERNANDEZ JAIME Agent 815 N.W. 57TH AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1994-08-25 FERNANDEZ, JAIME -
CHANGE OF PRINCIPAL ADDRESS 1994-08-25 815 N.W. 57TH AVENUE, SUITE 429, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1994-08-25 815 N.W. 57TH AVENUE, SUITE 429, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 1994-08-25 815 N.W. 57TH AVENUE, #429, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 1995-07-10

Date of last update: 03 May 2025

Sources: Florida Department of State