Search icon

ARTEZA, INC.

Company Details

Entity Name: ARTEZA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 May 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2020 (4 years ago)
Document Number: F19000002247
FEI/EIN Number 81-0861585
Address: 1801 NE 123rd St, Suite 400, N MIAMI, FL 33181
Mail Address: 1801 NE 123rd St, Suite 400, N MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTEZA INC 401(K) PLAN 2023 810861585 2024-10-15 ARTEZA INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424950
Sponsor’s telephone number 2032570760
Plan sponsor’s mailing address 25 SE 2ND AVE STE 550 PMB 1134, MIAMI, FL, 331311601
Plan sponsor’s address 25 SE 2ND AVE STE 550 PMB 1134, MIAMI, FL, 331311601

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JULIANA FREY
Valid signature Filed with authorized/valid electronic signature
ARTEZA INC 401(K) PLAN 2022 810861585 2023-08-03 ARTEZA INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 424950
Sponsor’s telephone number 2032570760
Plan sponsor’s address 1801 NE 123RD STREET, SUITE 400, NORTH MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing MICHAEL PACIFICO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, Suite 400, PLANTATION, FL 33324

DIRECTOR

Name Role Address
Haskell, Erick DIRECTOR 1801 NE 123rd St, Suite 400 N MIAMI, FL 33181

Chief Financial Officer

Name Role Address
Haskell, Erick Chief Financial Officer 1801 NE 123rd St, Suite 400 N MIAMI, FL 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 1801 NE 123rd St, Suite 400, N MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2021-01-29 1801 NE 123rd St, Suite 400, N MIAMI, FL 33181 No data
AMENDMENT 2020-09-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-03 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-03 1200 SOUTH PINE ISLAND ROAD, Suite 400, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-29
Amendment 2020-09-03
ANNUAL REPORT 2020-02-21
Foreign Profit 2019-05-09

Date of last update: 16 Feb 2025

Sources: Florida Department of State