Search icon

URBAN VENTURES AT POMPANO, LLC - Florida Company Profile

Company Details

Entity Name: URBAN VENTURES AT POMPANO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN VENTURES AT POMPANO, 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 05 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: L05000015171
FEI/EIN Number 202389241

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

Address: 3550 N. MOORINGS WAY, COCONUT GROVE, FL, 33133
Mail Address: 3550 N. MOORINGS WAY, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JAMES W Managing Member 3550 N. MOORINGS WAY, COCONUT GROVE, FL, 33133
HARRIS KATHY B Managing Member 3550 N. MOORINGS WAY, COCONUT GROVE, FL, 33133
HARRIS JAMES W Agent 3550 N. MOORINGS WAY, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-05 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 HARRIS, JAMES W -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 3550 N. MOORINGS WAY, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2008-04-24 3550 N. MOORINGS WAY, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 3550 N. MOORINGS WAY, COCONUT GROVE, FL 33133 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State