Search icon

URBANA DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: URBANA DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URBANA DESIGN GROUP, 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: 27 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000148327
FEI/EIN Number 201802141

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

Address: 7661 Las Palmas Way, Jacksonville, FL, 32256, US
Mail Address: 1919 BAY DR APT 601, MIAMI BEACH, FL, 33141, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAX KARIN E President 1919 BAY DR APT 601, MIAMI BEACH, FL, 33141
Salas Agustin W Vice President 1919 BAY DR APT 601, MIAMI BEACH, FL, 33141
DAX KARIN E Agent 1919 BAY DR APT 601, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062217 AIRE STUDIO, INC. EXPIRED 2018-05-24 2023-12-31 - 734 NE 90TH STREET, UNIT 306, MIAMI, FL, 33138
G09000102266 URBANA DESIGN STUDIO EXPIRED 2009-04-29 2014-12-31 - 1800 SANS SOUCI BLVD SUITE # 202, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-03-11 7661 Las Palmas Way, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 1919 BAY DR APT 601, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 7661 Las Palmas Way, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2016-08-19 DAX, KARIN E -
REINSTATEMENT 2016-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-10-08
AMENDED ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-08-19
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State