Search icon

URBAN INITIATIVES, INC. - Florida Company Profile

Company Details

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

URBAN INITIATIVES, 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: 01 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2011 (14 years ago)
Document Number: P05000121065
FEI/EIN Number 841690094

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

Address: 15700 nw 37th Ct, Miami, FL, 33054, US
Mail Address: P.O. Box 824915, Pembroke Pines, FL, 33082, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD WILLIS P Agent 15700 nw 37th ct, MIami, FL, 33054
HOWARD WILLIS I Director 15700 nw 37th ct, Miramar, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 15700 nw 37th Ct, Miami, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 15700 nw 37th ct, MIami, FL 33054 -
CHANGE OF MAILING ADDRESS 2017-03-17 15700 nw 37th Ct, Miami, FL 33054 -
REINSTATEMENT 2011-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-04-08 - -
REGISTERED AGENT NAME CHANGED 2008-04-08 HOWARD, WILLIS P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000097288 TERMINATED 1000000333114 MIAMI-DADE 2012-12-12 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State