Search icon

URBAN REFUEL LLC - Florida Company Profile

Company Details

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

URBAN REFUEL 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: 25 Jul 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: L16000139140
FEI/EIN Number 81-3439037

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

Address: 8101 BYRON AVE, APT 402, MIAMI BEACH, FL, 33141, US
Mail Address: 8101 BYRON AVE, APT 402, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CARDERO GISELLE President 8101 BYRON AVE, APT 402, MIAMI BEACH, FL, 33141
PEREZ KALACHIAN VARTAN R Vice President 8101 BYRON AVE, APT 402, MIAMI BEACH, FL, 33141
PEREZ KALACHIAN VARTAN R Agent 8101 BYRON AVE, APT 402, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096050 UNLIMITED ROUTES ACTIVE 2021-07-22 2026-12-31 - 1317 EDGEWATER DR, 269, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 8101 BYRON AVE, APT 402, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-03-03 8101 BYRON AVE, APT 402, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 8101 BYRON AVE, APT 402, MIAMI BEACH, FL 33141 -
LC NAME CHANGE 2019-03-22 URBAN REFUEL LLC -
LC NAME CHANGE 2018-04-10 CAPITAL FONTS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-13
LC Name Change 2019-03-22
ANNUAL REPORT 2019-03-20
LC Name Change 2018-04-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
139200.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State