Search icon

URBAN CORE DEVELOPMENT, LLC.

Company Details

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

Agent

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

Authorized Member

Name Role Address
BOLANOS ALEXANDRO Authorized Member 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 No data 820 NW 7TH AVENUE, SUITE 206, MIAMI, FL, 33136
G19000073801 VITA LUZMIRA RESIDENCES EXPIRED 2019-06-30 2024-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-27 2560 SW 27 Avenue, Apt. # 402, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 2560 SW 27 Avenue, Apt. # 402, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2021-04-13 BOLANOS, ALEXANDRO No data
LC AMENDMENT AND NAME CHANGE 2020-03-20 URBAN CORE DEVELOPMENT, LLC. No data
LC AMENDMENT AND NAME CHANGE 2019-03-27 VITA LUZMIRA, LLC. No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State