Search icon

URBAN EMPIRE LLC - Florida Company Profile

Company Details

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

URBAN EMPIRE 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: 04 Apr 2016 (9 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L16000066692
FEI/EIN Number 81-2390605

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

Address: 8200 W 33rd Ave, Hialeah, FL, 33018, US
Mail Address: 8200 W 33rd Ave, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOFISH HOLDING COMPANY LLC Agent 8200 W 33rd Ave, Hialeah, FL, 33018
GOFISH HOLDING COMPANY LLC Manager 8200 W 33rd Ave, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 8200 W 33rd Ave, STE 8, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-05-01 8200 W 33rd Ave, STE 8, Hialeah, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 8200 W 33rd Ave, STE 8, Hialeah, FL 33018 -
REINSTATEMENT 2021-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-31 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 GOFISH HOLDING COMPANY LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000369803 TERMINATED 1000000745960 BROWARD 2017-06-09 2037-06-28 $ 1,677.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-31
REINSTATEMENT 2018-02-23
Florida Limited Liability 2016-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State