Search icon

URBANISTA REALTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: URBANISTA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2015 (10 years ago)
Document Number: P15000018909
FEI/EIN Number 47-3263567
Address: 101 2nd Street, Holly Hill, FL, 32117, US
Mail Address: 101 2ND STREET, HOLLY HILL, FL, 32117, US
ZIP code: 32117
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA EVA Director 101 2ND STREET, HOLLY HILL, FL, 32117
P&D MANAGEMENT, LLC Agent 1655 N CLYDE MORRIS BLVD STE 1, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077960 MG SALES EXPIRED 2019-07-19 2024-12-31 - 101 2ND STREET, SUITE 101, HOLLY HILL, FL, 32117
G19000077965 MG RENTALS EXPIRED 2019-07-19 2024-12-31 - 101 2ND STREET, SUITE 101, HOLLY HILL, FL, 32117
G19000075191 URBANISTA LUXURY RENTALS EXPIRED 2019-07-10 2024-12-31 - 101 2ND STREET, SUITE 101, HOLLY HILL, FL, 32117
G15000026782 URBANISTA REALTY EXPIRED 2015-03-13 2020-12-31 - 241 RIVERSIDE DRIVE, UNIT 106, DAYTONA BEACH, FL, 32117
G15000026783 URBANISTA DAYTONA BEACH EXPIRED 2015-03-13 2020-12-31 - 241 RIVERSIDE DRIVE, UNIT 106, DAYTONA BEACH, FL, 32117
G15000026786 URBANISTA DAYTONA EXPIRED 2015-03-13 2020-12-31 - 241 RIVERSIDE DRIVE, UNIT 106, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-30 101 2nd Street, #101, Holly Hill, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 101 2nd Street, #101, Holly Hill, FL 32117 -
AMENDMENT 2015-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-27
Amendment 2015-09-04

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60400.00
Total Face Value Of Loan:
175900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22230.00
Total Face Value Of Loan:
22230.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$22,230
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,230
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,604.71
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $22,230

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State