Search icon

THE URBANITE GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE URBANITE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE URBANITE GROUP 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: 16 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000015526
FEI/EIN Number 264271151

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

Address: 7442 SW 48th Street, Miami, FL, 33155, US
Mail Address: 7442 SW 48th Street, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCK CHRISTOPHER B Managing Member 7442 SW 48th Street, Miami, FL, 33155
BLOCK CHRISTOPHER B Agent 7442 SW 48th Street, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000137885 PRO ENERGY CONSULTANTS EXPIRED 2009-07-22 2014-12-31 - 3880 IRVINGTON AVENUE, MIAMI, FL, 33133
G09049900287 URBANITE PROJECT MANAGEMENT EXPIRED 2009-02-18 2014-12-31 - 8310 SW 62ND PLACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 7442 SW 48th Street, Miami, FL 33155 -
REINSTATEMENT 2018-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 7442 SW 48th Street, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-02-02 7442 SW 48th Street, Miami, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-08 BLOCK, CHRISTOPHER B -
REINSTATEMENT 2016-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2018-02-02
REINSTATEMENT 2016-06-08
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-04
Reg. Agent Change 2010-09-16
ANNUAL REPORT 2010-01-15
ADDRESS CHANGE 2009-07-24
Reg. Agent Change 2009-07-20
Florida Limited Liability 2009-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State