Search icon

URBAN ROBOT, LLC - Florida Company Profile

Company Details

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

URBAN ROBOT, 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: 25 Oct 2013 (11 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 31 Oct 2013 (11 years ago)
Document Number: L13000151092
FEI/EIN Number 364771782

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

Address: 420 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 420 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATRIUM REGISTERED AGENTS, INC. Agent -
URBAN ROBOT ASSOCIATES, INC. Manager -
Wood Gerald Manager 420 LINCOLN ROAD, MIAMI BEACH, FL, 33139
Velez Sebastian Manager 420 LINCOLN ROAD, MIAMI BEACH, FL, 33139
VELEZ JUSTINE Manager 420 LINCOLN ROAD, MIAMI BEACH, FL, 33139
PIETRI GIANCARLO Manager 55 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 420 LINCOLN ROAD, Suite 600, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-03-17 420 LINCOLN ROAD, Suite 600, MIAMI BEACH, FL 33139 -
LC ARTICLE OF CORRECTION 2013-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-20
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State