Search icon

MADRID URBAN SPACE, LLC - Florida Company Profile

Company Details

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

MADRID URBAN SPACE, 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: 05 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000090650
FEI/EIN Number 30-0831139

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

Address: 1250 South Miami Avenue, 1312, MIAMI, FL, 33130, US
Mail Address: 1250 South Miami Avenue, 1312, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPACE URBAN, LLC Manager 1250 South Miami Avenue, MIAMI, FL, 33130
CONCORDE LAND TITLE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069223 AMERICAN URBAN SPACE CONSTRUCTION EXPIRED 2017-06-23 2022-12-31 - 1250 S MIAMI AVE #1312, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 1250 South Miami Avenue, 1312, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-03-05 1250 South Miami Avenue, 1312, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 134 S. DIXIE HIGHWAY, SUITE #100, HALLANDALE BEACH, FL 33009 -
LC AMENDMENT 2014-11-10 - -

Documents

Name Date
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17
LC Amendment 2014-11-10
Florida Limited Liability 2014-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State