Entity Name: | URGE MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Feb 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Jan 2024 (a year ago) |
Document Number: | L12000019697 |
FEI/EIN Number | 45-4498537 |
Address: | 30 Northeast 95th Street, Miami Shores, FL, 33138, US |
Mail Address: | 30 Northeast 95th Street, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORERA LUIS | Agent | 30 Northeast 95th Street, Miami Shores, FL, 33138 |
Name | Role | Address |
---|---|---|
Griffith Salazar Raul E | Managing Member | 1882 Gold Crest Dr, Saint Cloud, FL, 34771 |
Morera Luis E | Managing Member | 30 Northeast 95the Street, Miami Shores, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000068290 | CIRCUIT FESTIVAL MIAMI | EXPIRED | 2018-06-14 | 2023-12-31 | No data | 1775 JEFFERSON AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-01-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 30 Northeast 95th Street, Miami Shores, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-09 | 30 Northeast 95th Street, Miami Shores, FL 33138 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-20 |
Reg. Agent Resignation | 2024-01-10 |
CORLCRACHG | 2024-01-10 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State