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 |
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 |
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 | - |
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 |
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