Search icon

URBAN KO, INC. - Florida Company Profile

Company Details

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

URBAN KO, 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: 24 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000110952
FEI/EIN Number 205475557

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

Address: 1800 SW 1st. Avenue, MIAMI, FL, 33129, US
Mail Address: 1800 SW 1st. Avenue, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARFO WALTER Vice President 1800 SW 1st. Avenue, MIAMI, FL, 33129
LOCCIZANO PATRICIA President 1800 SW 1st. Avenue, MIAMI, FL, 33129
DE LOS RIOS JAVIER Director 1800 SW 1st. Avenue, MIAMI, FL, 33129
LOCCIZANO PATRICIA Agent 1800 SW 1st. Avenue, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-25 1800 SW 1st. Avenue, Suite 205, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 1800 SW 1st. Avenue, Suite 205, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 1800 SW 1st. Avenue, Suite 205, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2008-04-29 LOCCIZANO, PATRICIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000236121 ACTIVE 2014 026029 CA 01 MIAMI DADE CO 2020-05-18 2025-06-22 $425,159.65 MIRADOR 1000 CONDOMINIUM ASSCOIATION, INC, 1000 WEST AVENUE, MIAMI BEACH, FLORIDA 33139
J19000371458 LAPSED 16-401-D5 LEON 2019-03-13 2024-05-29 $33,737.02 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State