Search icon

URBAN CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: URBAN CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN CONSULTING 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: 26 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L11000085852
FEI/EIN Number 452962608

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

Address: 3310 Mary Street, Coconut Grove, FL, 33133, US
Mail Address: 3109 Grand Avenue, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilg Jason Auth 3310 Mary Street, Coconut Grove, FL, 33133
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-31 NRAI SERVICES, INC. -
REINSTATEMENT 2023-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 3310 Mary Street, SUITE #302, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-03-31 3310 Mary Street, SUITE #302, Coconut Grove, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-15 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2016-12-15 - -

Documents

Name Date
REINSTATEMENT 2023-03-31
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2017-04-28
CORLCRACHG 2016-12-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State