Search icon

UPTOWN DEVELOPERS INC

Company Details

Entity Name: UPTOWN DEVELOPERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2012 (13 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: P12000044008
FEI/EIN Number APPLIED FOR
Address: 12199 Nw 7 Ave, Miami, FL, 33168, US
Mail Address: 12199 Nw 7 Ave, Miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BENJAMIN BLADE Agent 12199 Nw 7 Ave, Miami, FL, 33168

Chief Financial Officer

Name Role Address
BENJAMIN BLADE Chief Financial Officer 12199 NW 7 AVE, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118067 REALTY PRIME PROFESSIONAL SERVICES EXPIRED 2018-11-01 2023-12-31 No data 333 SE 2ND AVE, 2000, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 12199 Nw 7 Ave, Miami, FL 33168 No data
CONVERSION 2023-03-02 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000095518. CONVERSION NUMBER 900000237069
AMENDMENT 2022-10-14 No data No data
CHANGE OF MAILING ADDRESS 2022-04-30 12199 Nw 7 Ave, Miami, FL 33168 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 12199 Nw 7 Ave, Miami, FL 33168 No data
REINSTATEMENT 2020-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-03-16 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-02
Amendment 2022-10-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-04-23
ANNUAL REPORT 2018-01-07
REINSTATEMENT 2017-12-04
REINSTATEMENT 2016-03-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State