Search icon

URBANUS, INC. - Florida Company Profile

Company Details

Entity Name: URBANUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URBANUS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Sep 1989 (36 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L16915
FEI/EIN Number 650150153

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

Address: 89 NE 27 ST., MIAMI, FL, 33137
Mail Address: 89 NE 27 ST., MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZALDUONDO, GAYLE Director 430 W. 37TH ST., MIAMI BEACH, FL, 33140
ZALDUONDO, GAYLE President 430 W. 37TH ST., MIAMI BEACH, FL, 33140
KELLY, ANDREW Director 430 W. 37TH ST., MIAMI BEACH, FL, 33140
KELLY, ANDREW Vice President 430 W. 37TH ST., MIAMI BEACH, FL, 33140
ZALDUONDO GAYLE Agent 430 WEST 37TH STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-23 430 WEST 37TH STREET, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 89 NE 27 ST., MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2000-05-26 89 NE 27 ST., MIAMI, FL 33137 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1993-06-21 ZALDUONDO, GAYLE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000044159 LAPSED 07-34478-CA-05 MIAMI-DADE COUNTY CIRCUIT COU 2011-11-28 2017-01-24 $99,857.91 DELTA LABORATORIES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
REINSTATEMENT 2007-09-27
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State