Search icon

URGE MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: URGE MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URGE MIAMI, 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: 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

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

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

Key Officers & Management

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
MORERA LUIS Agent 30 Northeast 95th Street, Miami Shores, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068290 CIRCUIT FESTIVAL MIAMI EXPIRED 2018-06-14 2023-12-31 - 1775 JEFFERSON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 30 Northeast 95th Street, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-01-09 30 Northeast 95th Street, Miami Shores, FL 33138 -

Documents

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 Apr 2025

Sources: Florida Department of State