Search icon

URBANUS HOME, INC. - Florida Company Profile

Company Details

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

URBANUS HOME, 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: 17 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000027781
FEI/EIN Number 593631568

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

Address: 234 NE 34TH ST., MIAMI, FL, 33137
Mail Address: 234 NE 34TH ST., MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZALDUONDO GAYLE President 430 W 37 STREET, MIAMI BEACH, FL, 33140
KELLY ANDREW Vice President 430 W 37 STREET, MIAMI BEACH, FL, 33140
ZALDUONDO GAYLE Agent 430 WEST 37TH ST., MIAMI BEACH, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-09 430 WEST 37TH ST., MIAMI BEACH, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2008-12-09 234 NE 34TH ST., MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2008-12-09 234 NE 34TH ST., MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000222136 TERMINATED 07-3005 CC 25 (04) MIAMI-DADE COUNTY COURT 2007-07-19 2012-07-19 $9537.10 PTF INDUSTRIAL COATINGS, INC., 240 WEST 75TH PLACE, HIALEAH, FL 33014

Documents

Name Date
REINSTATEMENT 2008-12-09
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-18
REINSTATEMENT 2001-12-21
Domestic Profit 2000-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State