Search icon

URBAN PARTNERS 17 HOUSES, LLC - Florida Company Profile

Company Details

Entity Name: URBAN PARTNERS 17 HOUSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN PARTNERS 17 HOUSES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L03000018129
FEI/EIN Number 202467702

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

Address: 701 BRICKELL AVENUE, SUITE 1420, MIAMI, FL, 33131
Mail Address: 1749 NE MIAMI CT, SUITE 601, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ GUSTAVO Manager 1749 NE MIAMI CT SUITE 601, MIAMI, FL, 33131
WORLD CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-28 701 BRICKELL AVENUE, SUITE 1420, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 701 BRICKELL AVENUE, SUITE 1420, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-04-30 WORLD CORPORATE SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2665 S BAYSHORE DRIVE, STE 703, MIAMI, FL 33133 -
REINSTATEMENT 2005-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2005-03-24
Reg. Agent Change 2005-03-24
Florida Limited Liabilites 2003-05-20

Date of last update: 03 May 2025

Sources: Florida Department of State