Search icon

URBAN ART, INC. - Florida Company Profile

Company Details

Entity Name: URBAN ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URBAN ART, 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: 27 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2006 (19 years ago)
Document Number: P94000047860
FEI/EIN Number 650501744

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

Address: 2145 N. E. 151ST STREET, MIAMI, FL, 33162, US
Mail Address: 2145 N. E. 151ST STREET, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIM FANNY President 2145 N. E. 151ST STREET, MIAMI, FL, 33162
FLINT MIRYAM Secretary 2145 N. E. 151ST STREET, MIAMI, FL, 33162
FLINT MIRYAM Agent 2145 N. E. 151ST STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 2145 N. E. 151ST STREET, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2018-04-23 2145 N. E. 151ST STREET, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2018-04-23 FLINT, MIRYAM -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 2145 N. E. 151ST STREET, MIAMI, FL 33162 -
REINSTATEMENT 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State