Entity Name: | URBAN PULSE DIRECT L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
URBAN PULSE DIRECT L.L.C. 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: | 04 Feb 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 17 May 2016 (9 years ago) |
Document Number: | L15000021737 |
FEI/EIN Number |
843299942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15800 Pines Blvd, Pembroke Pines, FL, 33027, US |
Mail Address: | 14900 SW 30TH ST, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARKE MARTIN | Authorized Member | 14900 SW 30TH ST, MIRAMAR, FL, 33027 |
CLARKE STACEY M | Agent | 14900 SW 30TH ST, MIRAMAR, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000062775 | CLARKE SMART SOLUTIONS L.L.C. | ACTIVE | 2020-06-05 | 2025-12-31 | - | 14900 SW 130TH ST #278692, MIRAMAR, FL, 33027 |
G17000052844 | UPD SMART SOLUTIONS | EXPIRED | 2017-05-12 | 2022-12-31 | - | 3350 SW 148TH AVENUE, SUITE 110, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 15800 Pines Blvd, Suite #3128, Pembroke Pines, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 15800 Pines Blvd, Suite #3128, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 14900 SW 30TH ST, #278692, MIRAMAR, FL 33027 | - |
LC NAME CHANGE | 2016-05-17 | URBAN PULSE DIRECT L.L.C. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-10 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-05 |
LC Name Change | 2016-05-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State