Search icon

URBAN CORE DEVELOPMENT, LLC. - Florida Company Profile

Company Details

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

URBAN CORE DEVELOPMENT, 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: 28 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: L16000141891
FEI/EIN Number 81-3457454

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

Address: 2560 SW 27 Avenue, Miami, FL, 33133, US
Mail Address: 2560 SW 27 Avenue, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLANOS ALEXANDRO Authorized Member 2560 SW 27 Avenue, Miami, FL, 33133
BOLANOS ALEXANDRO Agent 2560 SW 27 Avenue, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045395 URBAN CORE LIVING ACTIVE 2020-04-24 2025-12-31 - 820 NW 7TH AVENUE, SUITE 206, MIAMI, FL, 33136
G19000073801 VITA LUZMIRA RESIDENCES EXPIRED 2019-06-30 2024-12-31 - 820 NW 7 AVENUE, UNIT 206, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 2560 SW 27 Avenue, Apt. # 402, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-04-27 2560 SW 27 Avenue, Apt. # 402, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 2560 SW 27 Avenue, Apt. # 402, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2021-04-13 BOLANOS, ALEXANDRO -
LC AMENDMENT AND NAME CHANGE 2020-03-20 URBAN CORE DEVELOPMENT, LLC. -
LC AMENDMENT AND NAME CHANGE 2019-03-27 VITA LUZMIRA, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-03
LC Amendment and Name Change 2020-03-20
ANNUAL REPORT 2019-04-22
LC Amendment and Name Change 2019-03-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969437901 2020-06-12 0455 PPP 820 NW 7 AVENUE APT. 206, MIAMI, FL, 33136-3129
Loan Status Date 2022-11-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7185
Loan Approval Amount (current) 7185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-3129
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State