Search icon

URBAN CENTRAL REALTY ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: URBAN CENTRAL REALTY ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN CENTRAL REALTY ADVISORS, 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: 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: 18 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: L07000006671
FEI/EIN Number 264005105

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

Address: 2801 SW 31ST AVENUE, SUITE 2-B, MIAMI, FL, 33133, UN
Mail Address: 2801 SW 31ST AVENUE, SUITE 2-B, MIAMI, FL, 33133, UN
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSIRMAN JAY H Manager 2801 SW 31ST AVENUE, SUITE 2-B, COCONUT GROVE, FL, 33133
MASSIRMAN JAY H Agent 2801 SW 31ST AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2016-12-14 URBAN CENTRAL REALTY ADVISORS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-12-14 2801 SW 31ST AVENUE, SUITE 2-B, MIAMI, FL 33133 UN -
CHANGE OF MAILING ADDRESS 2016-12-14 2801 SW 31ST AVENUE, SUITE 2-B, MIAMI, FL 33133 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-03-17 2801 SW 31ST AVENUE, SUITE 2-B, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2008-12-09 MASSIRMAN, JAY H -
LC NAME CHANGE 2008-07-07 MG REALTY ADVISORS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
LC Amendment and Name Change 2016-12-14
ANNUAL REPORT 2016-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State