Search icon

URBAN RENAISSANCE, LLC - Florida Company Profile

Company Details

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

URBAN RENAISSANCE, 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: 20 Jun 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: L16000120544
FEI/EIN Number 813093640

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

Address: 801 BRICKELL BAY DR, Box 7, MIAMI, FL, 33131, US
Mail Address: 500 NW 2nd Avenue, Unit 14353, MIAMI, FL, 33101, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEIGLER AARON Manager 801 BRICKELL BAY DR, MIAMI, FL, 33131
ZEIGLER AARON Agent 801 BRICKELL BAY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 801 BRICKELL BAY DR, Box 7, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-20 801 BRICKELL BAY DR, Box 7, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 801 BRICKELL BAY DR, Box 7, MIAMI, FL 33131 -
LC DISSOCIATION MEM 2020-02-28 - -
CONVERSION 2016-06-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000102409. CONVERSION NUMBER 500000162095

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000250815 ACTIVE 2020-CC-061580 COUNTY COURT HILLSBOROUGH 2021-05-12 2026-05-25 $11,335.73 SYNERGY RENTS, LLC, 3660 ERINDALE DRIVE, VALRICO, FL 33596

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-20
CORLCDSMEM 2020-02-28
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-06-20

Date of last update: 02 Jun 2025

Sources: Florida Department of State