Search icon

URBANIKA INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: URBANIKA INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBANIKA INTERIORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: L11000106556
FEI/EIN Number 453265264

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

Address: 50 BISCAYNE BLVD, MIAMI, FL, 33132, US
Mail Address: 50 BISCAYNE BLVD, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLANES ROMINA F Manager 50 BISCAYNE BLVD, MIAMI, FL, 33132
LLANES Romina Llanes F Agent 50 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 LLANES, Romina Llanes F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 50 BISCAYNE BLVD, 4306, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-04-19 50 BISCAYNE BLVD, 4306, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 50 BISCAYNE BLVD, 4306, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000603975 TERMINATED 1000000838771 DADE 2019-08-30 2039-09-11 $ 2,910.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000355414 TERMINATED 1000000746538 DADE 2017-06-12 2037-06-21 $ 5,544.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State