Entity Name: | URBANISTIC & DESIGNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
URBANISTIC & DESIGNERS, 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: | 06 Jun 2011 (14 years ago) |
Document Number: | P11000053370 |
FEI/EIN Number |
452494066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 SW 70 Ave, MIAMI, FL, 33144, US |
Mail Address: | 1401 SW 70 Ave, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIDALGO DAMARYS | President | 1401 SW 70 Ave, MIAMI, FL, 33144 |
COLLAZO FAURE | Vice President | 1401 SW 70 Ave, MIAMI, FL, 33144 |
HIDALGO DAMARYS | Agent | 1401 SW 70 Ave, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 1401 SW 70 Ave, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 1401 SW 70 Ave, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 1401 SW 70 Ave, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-05 | HIDALGO, DAMARYS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-08-28 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-12 |
AMENDED ANNUAL REPORT | 2015-12-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State