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 |
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 |
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 | - | - |
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 |
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