Search icon

URBAN GOD INVESTMENTS LLC - Florida Company Profile

Company Details

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

URBAN GOD INVESTMENTS 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: 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: 27 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000205324
FEI/EIN Number 83-1872459

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

Address: 5401 NW 79TH AVE, DORAL, FL, 33166, US
Mail Address: 5401 NW 79TH AVE, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROPKEY VIII FREDERICK N Authorized Member 555 NE 15th ST, Miami, FL, 33132
GIL ALCALA JUAN A Authorized Member 1420 NE MIAMI PL, MIAMI, FL, 33132
ROPKEY VIII FREDERICK N Agent 5401 NW 79TH AVE, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000087790 GANADERO FUSION STEAK HOUSE ACTIVE 2022-07-25 2027-12-31 - 5401 NW 79 AVE., DORAL, FL, 33166
G20000067568 TAIMA URBAN FOOD & LATIN TAP ACTIVE 2020-06-15 2025-12-31 - 5401 NW 79 AVE, DORAL, FL, 33166
G20000044843 TAIMA RESTAURANT ACTIVE 2020-04-23 2025-12-31 - 5401 NW 79TH AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-12-20 - -
REGISTERED AGENT NAME CHANGED 2022-09-30 ROPKEY VIII, FREDERICK N -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 5401 NW 79TH AVE, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-29 5401 NW 79TH AVE, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 5401 NW 79TH AVE, DORAL, FL 33166 -
LC AMENDMENT 2021-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000760569 ACTIVE 1000001020958 DADE 2024-11-22 2044-11-27 $ 20,516.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-01-04
LC Amendment 2022-12-20
AMENDED ANNUAL REPORT 2022-11-10
AMENDED ANNUAL REPORT 2022-09-30
AMENDED ANNUAL REPORT 2022-08-19
AMENDED ANNUAL REPORT 2022-08-01
AMENDED ANNUAL REPORT 2022-07-25
AMENDED ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2022-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State