Entity Name: | URBAN IMPORT CLOTHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
URBAN IMPORT CLOTHES, 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: | 16 Sep 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P08000085353 |
FEI/EIN Number |
263395300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1561 SW 8TH AVE, MIAMI, FL, 33135 |
Mail Address: | 1561 SW 8TH AVE, MIAMI, FL, 33135 |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALCON BELKIS | Director | 2759 SW 34TH AVE, MIAMI, FL, 33145 |
FALCON BELKIS | President | 2759 SW 34TH AVE, MIAMI, FL, 33145 |
FALCON BELKIS | Agent | 1561 SW 8TH AVE, MIAMI, FL, 33135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000009164 | LE HOOKAH LOUNGE | EXPIRED | 2010-01-28 | 2015-12-31 | - | 1561 SW 8 ST, MIAMI, FL, 33135 |
G09000180301 | LE TIKI BOUTIQUE | EXPIRED | 2009-12-02 | 2014-12-31 | - | 1561 SW 8TH STREET, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-01 | 1561 SW 8TH AVE, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2009-12-01 | 1561 SW 8TH AVE, MIAMI, FL 33135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-01 | 1561 SW 8TH AVE, MIAMI, FL 33135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000111778 | TERMINATED | 1000000204425 | DADE | 2011-02-16 | 2031-02-23 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J11000111752 | TERMINATED | 1000000204423 | DADE | 2011-02-16 | 2031-02-23 | $ 492.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-03 |
REINSTATEMENT | 2009-12-01 |
Domestic Profit | 2008-09-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State