Search icon

URBAN KITCHEN, INC. - Florida Company Profile

Company Details

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

URBAN KITCHEN, 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000129096
FEI/EIN Number 200548803

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

Address: 2186 NW 87 AVENUE, MIAMI, FL, 33172, US
Mail Address: 2186 NW 87 AVENUE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCUR NATALIA President 2186 NW 87 AVENUE, MIAMI, FL, 33172
BETANCUR NATALIA Treasurer 2186 NW 87 AVENUE, MIAMI, FL, 33172
VERA GERARDO AJR. Vice President 2186 NW 87 AVENUE, MIAMI, FL, 33172
BETANCUR JAIRO ALBERTO Treasurer 2186 NW 87 AVENUE, MIAMI, FL, 33172
BETANCUR NATALIA Agent 2186 NW 87TH AVENUE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08234900296 B-FIT HEALTHY FOOD EXPIRED 2008-08-21 2013-12-31 - 2186 NW 87 AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-03-10 - -
REGISTERED AGENT NAME CHANGED 2015-03-10 BETANCUR, NATALIA -
AMENDMENT 2009-03-13 - -
AMENDMENT 2005-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 2186 NW 87TH AVENUE, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23
Amendment 2015-03-10
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-03
Off/Dir Resignation 2009-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State