Entity Name: | URBAN MAIL & BUSINESS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
URBAN MAIL & BUSINESS CENTER, 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: | 27 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2024 (3 months ago) |
Document Number: | P08000062309 |
FEI/EIN Number |
262883603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 SE 1ST AVE, MIAMI, FL, 33131, US |
Mail Address: | 113 SE 1ST AVE, miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Colla Richard | President | 113 SE 1ST AVE, MIAMI, FL, 33131 |
Colla Richard | Agent | 113 SE 1ST AVE, miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08217700072 | MAIL & BUSINESS CENTER | EXPIRED | 2008-08-04 | 2013-12-31 | - | 123 S.E. 3RD AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-28 | 113 SE 1ST AVE, miami, FL 33131 | - |
REINSTATEMENT | 2022-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-28 | 113 SE 1ST AVE, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-09-28 | 113 SE 1ST AVE, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-05 | Colla, Richard | - |
AMENDMENT | 2017-03-20 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-04 |
ANNUAL REPORT | 2023-03-16 |
REINSTATEMENT | 2022-09-28 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-27 |
Amendment | 2017-03-20 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7089268300 | 2021-01-27 | 0455 | PPS | 2061 Renaissance Blvd Apt 303, Miramar, FL, 33025-5681 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State