Search icon

URBANA BUILDERS, LLC

Company Details

Entity Name: URBANA BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: L10000118975
FEI/EIN Number 208259277
Address: 16546 NE 26th Ave., North Miami Beach, FL, 33160, US
Mail Address: 16546 NE 26th Ave., North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIGOSA JORGE Agent 16546 NE 26th Ave., North Miami Beach, FL, 33160

President

Name Role Address
ORTIGOSA JORGE President 16546 NE 26th Ave., North Miami Beach, FL, 33160

Manager

Name Role Address
Lavado Edelso Manager 16546 NE 26th Ave., North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 16546 NE 26th Ave., 4 A, North Miami Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2022-04-25 16546 NE 26th Ave., 4 A, North Miami Beach, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 16546 NE 26th Ave., 4 A, North Miami Beach, FL 33160 No data
LC NAME CHANGE 2012-02-06 URBANA BUILDERS, LLC No data
CONVERSION 2010-11-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000007185. CONVERSION NUMBER 100000108921

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000781425 ACTIVE 1000000849746 BROWARD 2019-11-21 2029-11-27 $ 302.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State