Search icon

URBAN STORAGE, LLC - Florida Company Profile

Company Details

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

URBAN STORAGE, 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: 16 Apr 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Jul 2015 (10 years ago)
Document Number: L14000062900
FEI/EIN Number 465440312

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

Address: 3050 NW 84 AVE, DORAL, FL, 33122, US
Mail Address: 3050 NW 84 AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gimenez Alix Manager 3050 NW 84 AVE, DORAL, FL, 33122
Gimenez Alix Agent 3050 NW 84 AVE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000126904 CUBESMART 6767 ACTIVE 2020-09-30 2025-12-31 - 3050 NW 84TH AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-12 Gimenez, Alix -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 3050 NW 84 AVE, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-25 3050 NW 84 AVE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-10-25 3050 NW 84 AVE, DORAL, FL 33122 -
LC NAME CHANGE 2015-07-10 URBAN STORAGE, LLC -
LC AMENDMENT 2014-11-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State