Search icon

URBAN IMPORT CLOTHES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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