Search icon

INNER CITY URBAN DEVELOPERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: INNER CITY URBAN DEVELOPERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNER CITY URBAN DEVELOPERS, L.L.C. 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 Dec 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2023 (2 years ago)
Document Number: L19000300745
FEI/EIN Number 84-3999812

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

Address: 1355 NORTHWEST 84TH TERRACE, MIAMI, FL, 33147, US
Mail Address: 1355 NORTHWEST 84TH TERRACE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDEMON ALLEN Manager 1355 NORTHWEST 84TH TERRACE, MIAMI, FL, 33147
FINNIE KEVIN Manager 1355 NORTHWEST 84TH TERRACE, MIAMI, FL, 33147
FINNIE KEVIN Treasurer 1355 NORTHWEST 84TH TERRACE, MIAMI, FL, 33147
NELSON ALBERT S Manager 1739 NW 92ND STREET, MIAMI, FL, 33147
McClinton Lloyd Agent 2973 NW 62 ST, Miami, FL, 33147

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 2973 NW 62 ST, STE A, Miami, FL 33147 -
REINSTATEMENT 2021-10-19 - -
REGISTERED AGENT NAME CHANGED 2021-10-19 McClinton, Lloyd -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2021-08-26 - -
LC AMENDMENT AND NAME CHANGE 2020-07-21 INNER CITY URBAN DEVELOPERS, L.L.C. -
LC AMENDMENT 2020-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 1355 NORTHWEST 84TH TERRACE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2020-01-06 1355 NORTHWEST 84TH TERRACE, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Amendment 2023-08-16
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-12-22
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-19
CORLCDSMEM 2021-08-26
LC Amendment and Name Change 2020-07-21
LC Amendment 2020-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State