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