Search icon

URBIN COCONUT GROVE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: URBIN COCONUT GROVE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBIN COCONUT GROVE PARTNERS, 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: 16 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: L18000197013
FEI/EIN Number 83-2117665

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

Address: c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
Mail Address: c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Bernice Cour 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134
Lee Bernice Agent c/o Kozyak Tropin & Throckmorton, LLP, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., 9th Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-01-23 c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., 9th Floor, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-01-23 Lee, Bernice -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., 9th Floor, Coral Gables, FL 33134 -
LC AMENDMENT 2023-11-28 - -
LC AMENDMENT AND NAME CHANGE 2018-09-10 URBIN COCONUT GROVE PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-23
LC Amendment 2023-11-28
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-22
LC Amendment and Name Change 2018-09-10
Florida Limited Liability 2018-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4841417209 2020-04-27 0455 PPP 2665 S Bayshore Dr Ste 1101, Miami, FL, 33133-5462
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21700
Loan Approval Amount (current) 21700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-5462
Project Congressional District FL-27
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21905.55
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State