Search icon

MIAMI URBAN REDEVELOPMENT CORPORATION. - Florida Company Profile

Company Details

Entity Name: MIAMI URBAN REDEVELOPMENT CORPORATION.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI URBAN REDEVELOPMENT CORPORATION. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 1996 (29 years ago)
Date of dissolution: 12 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2023 (2 years ago)
Document Number: P96000057539
FEI/EIN Number 650679565

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

Address: 4117 SW 20TH AVENUE, APT 109, GAINESVILLE, FL, 32607, US
Mail Address: 4117 SW 20TH AVENUE, APT 109, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUMANN DEANNA President 4117 SW 20TH AVENUE, APT 109, GAINESVILLE, FL, 32607
BROOK JUSTIN G Agent 12000 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-28 12000 BISCAYNE BLVD, SUITE 700, MIAMI, FL 33181 -
AMENDMENT 2022-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 4117 SW 20TH AVENUE, APT 109, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2022-06-28 4117 SW 20TH AVENUE, APT 109, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2022-06-28 BROOK, JUSTIN G -
REINSTATEMENT 2022-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-12
Amendment 2022-06-28
REINSTATEMENT 2022-03-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State