Search icon

722 VICTORIA PARK, LLC - Florida Company Profile

Company Details

Entity Name: 722 VICTORIA PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

722 VICTORIA PARK, 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: 06 Nov 2014 (10 years ago)
Document Number: L14000173329
FEI/EIN Number 47-2855286

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

Address: 848 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 848 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
URBAN DEVELOPMENTS & INVESTMENTS, LLC Manager
URBAN REAL ESTATE LLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 6231 PGA Blvd, SUITE 104-138, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 6231 PGA Blvd, SUITE 104-138, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2025-01-14 6231 PGA Blvd, SUITE 104-138, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2025-01-14 Apolo Property Management LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 848 BRICKELL AVENUE, SUITE 1205, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-08-22 848 BRICKELL AVENUE, SUITE 1205, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-04-06 URBAN REAL ESTATE -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1441 BRICKELL AVENUE, SUITE 1018, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State