Search icon

URVAN MANAGEMENT LLC

Company Details

Entity Name: URVAN MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Aug 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Feb 2019 (6 years ago)
Document Number: L09000080818
FEI/EIN Number 27-0776749
Mail Address: 14871 SW 35 STREET, DAVIE, FL 33331
Address: 14871 SW 35 Street, Davie, FL 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
URVAN MANAGEMENT LLC 401K PLAN 2023 270776749 2024-03-17 URVAN MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 3057964288
Plan sponsor’s address 14871 SW 35TH STREET, DAVIE, FL, 33331
URVAN MANAGEMENT LLC 401K PLAN 2022 270776749 2023-04-28 URVAN MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 3057964288
Plan sponsor’s address 14871 SW 35TH STREET, DAVIE, FL, 33331
URVAN MANAGEMENT LLC 401K PLAN 2021 270776749 2022-07-12 URVAN MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 3057964288
Plan sponsor’s address 14871 SW 35TH STREET, DAVIE, FL, 33331
URVAN MANAGEMENT LLC 401K PLAN 2020 270776749 2021-04-26 URVAN MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 3057964288
Plan sponsor’s address 14871 SW 35TH STREET, DAVIE, FL, 33331
URVAN MANAGEMENT LLC 401K PLAN 2019 270776749 2020-02-26 URVAN MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 3057964288
Plan sponsor’s address 7440 SW 50TH TERRACE SUITE 102, MIAMI, FL, 33155
URVAN MANAGEMENT LLC 401K PLAN 2018 270776749 2019-02-25 URVAN MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7867975800
Plan sponsor’s address 14337 SW 158TH PATH, MIAMI, FL, 33196
URVAN MANAGEMENT LLC 401K PLAN 2017 270776749 2018-03-15 URVAN MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7867975800
Plan sponsor’s address 14337 SW 158TH PATH, MIAMI, FL, 33196
URVAN MANAGEMENT LLC 401K PLAN 2016 270776749 2017-05-10 URVAN MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7867975800
Plan sponsor’s address 14337 SW 158TH PATH, MIAMI, FL, 33196
URVAN MANAGEMENT LLC 401K PLAN 2015 270776749 2016-06-02 URVAN MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 7867975800
Plan sponsor’s address 14337 SW 158TH PATH, MIAMI, FL, 33196

Agent

Name Role Address
PRETELT, VIANNEY Agent 14871 SW 35 STREET, DAVIE, FL 33331

Managing Member

Name Role Address
Pretelt, VIANNEY Managing Member 14871 SW 35 STREET, DAVIE, FL 33331

Authorized Member

Name Role Address
Carreno, Charles O, PE Authorized Member 14871 SW 35TH ST, DAVIE, FL 33331

Vice President

Name Role Address
Carreno, Charles O, PE Vice President 14871 SW 35TH ST, DAVIE, FL 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 14871 SW 35 Street, Davie, FL 33331 No data
LC STMNT OF RA/RO CHG 2019-02-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-08 PRETELT, VIANNEY No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 14871 SW 35 STREET, DAVIE, FL 33331 No data
CHANGE OF MAILING ADDRESS 2018-09-04 14871 SW 35 Street, Davie, FL 33331 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-11-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-05
CORLCRACHG 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-29

Date of last update: 25 Jan 2025

Sources: Florida Department of State