Search icon

URMIC INC. - Florida Company Profile

Company Details

Entity Name: URMIC INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

URMIC INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: P14000038845
FEI/EIN Number 47-1498512

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11810 NE 19th Drive, APT 3, NORTH MIAMI, FL 33181
Mail Address: 11810 NE 19th Drive, APT 3, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALPERN, NOELIA B Agent 11810 NE 19th Drive, APT 3, NORTH MIAMI, FL 33181
HALPERN, NOELIA B President 11810 NE 19th Drive, APT 3 NORTH MIAMI, FL 33181
POLONSKY, WALTER Secretary 11810 NE 19th Drive, APT 3 NORTH MIAMI, FL 33181
GARCIA DE HALPERN, NELIDA R Treasurer 11810 NE 19th Drive, APT 3 NORTH MIAMI, FL 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 11810 NE 19th Drive, APT 3, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-03-19 11810 NE 19th Drive, APT 3, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 11810 NE 19th Drive, APT 3, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2022-10-11 - -
REGISTERED AGENT NAME CHANGED 2022-10-11 HALPERN, NOELIA B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2017-03-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State