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. |
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 |
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 |
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 |
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 | - | - |
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