Search icon

THEURBANCOLLECTIVE, INC. - Florida Company Profile

Company Details

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

THEURBANCOLLECTIVE, 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: 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: 25 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (16 years ago)
Document Number: P05000118874
FEI/EIN Number 680614392

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

Address: 445 NW 88 Terrace, Miami, FL, 33150, US
Mail Address: 445 N.W. 88 TERRACE, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL DANIEL C President 445 NW 88 TERR, EL PORTAL, FL, 33150
HALL DANIEL C Agent 445 NW 88 TERR, EL PORTAL, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 445 NW 88 Terrace, Miami, FL 33150 -
CANCEL ADM DISS/REV 2009-10-13 - -
CHANGE OF MAILING ADDRESS 2009-10-13 445 NW 88 Terrace, Miami, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-13 445 NW 88 TERR, EL PORTAL, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000141832 TERMINATED 1000000881414 DADE 2021-03-24 2041-03-31 $ 1,620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000417804 TERMINATED 1000000652750 MIAMI-DADE 2015-03-26 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000874991 TERMINATED 1000000499101 MIAMI-DADE 2013-04-29 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000146574 TERMINATED 1000000253805 DADE 2012-02-24 2032-03-01 $ 3,759.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State