Search icon

URACE LLC - Florida Company Profile

Company Details

Entity Name: URACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URACE 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: 04 Jan 2012 (13 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L12000001354
FEI/EIN Number 35-2481384

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

Mail Address: 2701 JOCKEY CIRCLE EAST, DAVIE, FL, 33330, US
Address: 6455 Osprey landing st, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEBALLOS JIMENEZ ALEJANDRO J Authorized Member 6455 Osprey landing st, DAVIE, FL, 33314
CEBALLOS JIMENEZ ALEJANDRO J Agent 2701 JOCKEY CIRCLE EAST, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-28 6455 Osprey landing st, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2022-10-28 6455 Osprey landing st, DAVIE, FL 33314 -
LC AMENDMENT 2020-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-10 2701 JOCKEY CIRCLE EAST, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2019-10-24 CEBALLOS JIMENEZ , ALEJANDRO J -
LC AMENDMENT 2013-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000205427 TERMINATED 1000000783707 BROWARD 2018-05-21 2038-05-23 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-27
AMENDED ANNUAL REPORT 2022-10-28
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-03-26
LC Amendment 2020-11-13
AMENDED ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State