Search icon

URBANO ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: URBANO ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URBANO ENTERPRISES, 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: 15 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000062864
FEI/EIN Number 201006101

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

Address: 4564 N. HIAUTUS RD, SUNRISE, FL, 33351
Mail Address: 4564 N. HIAUTUS RD, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBANO LUIS F President 9440 NW 18 PL, PLANTATION, FL, 33322
URBANO LUIS F Director 9440 NW 18 PL, PLANTATION, FL, 33322
URBANO LUIS F Treasurer 9440 NW 18 PL, PLANTATION, FL, 33322
MARIA CASTRO M Secretary 4564 N. HIAUTUS RD, SUNRISE, FL, 33351
URBANO LUIS F Agent 9440 NW 18 PL, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 9440 NW 18 PL, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2016-01-19 URBANO, LUIS FRANCO -
CANCEL ADM DISS/REV 2010-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-09-28 4564 N. HIAUTUS RD, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-28 4564 N. HIAUTUS RD, SUNRISE, FL 33351 -
CANCEL ADM DISS/REV 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-02-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000070617 LAPSED 16-011-D2 LEON 2016-12-14 2022-02-07 $106,610.62 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000384713 LAPSED 2015-022050-SP-23 MIAMI-DADE COUNTY COURT 2016-06-07 2021-06-24 $4,617.45 PRESIDENTE CHECK CASHING CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J22000048563 ACTIVE 2015022050SP23 MIAMI-DADE COUNTY COURT CLERK 2016-06-07 2027-01-31 $4,617.45 PRESIDENTE CHECK CASHING CORPORATION, 1895 SW 8TH STREET, MIAMI FL, 33135
J09002102662 LAPSED 09-19089 CACE 18 17TH JUD CIR BROWARD CTY FL 2009-06-08 2014-08-10 $59,522.60 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY 3C, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-05-14
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State