Entity Name: | CHEM'S ART D&D, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Apr 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Jan 2015 (10 years ago) |
Document Number: | L03000013064 |
FEI/EIN Number | 510464181 |
Address: | 471 NE 81st ST, id art Supply and Custom Framing at Midpoi, MIAMI, FL, 33138, US |
Mail Address: | 471 NE 81st ST, id art Supply and Custom Framing at Midpoi, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LUCIA IVAN Sr. | Agent | 471 NE 81st ST, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
DE LUCIA IVAN | Auth | 3470 EAST COAST AVE, MIAMI, FL, 33137 |
DI VORA MIRIAM | Auth | 3470 EAST COAST AVE, MIAMI, FL, 33137 |
DE LUCIA DANTE | Auth | 3470 EAST COAST AVE, MIAMI, FL, 33137 |
SILVAS FINANCIAL SERVICES, LLC | Auth | No data |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000022540 | I.D. ART SUPPLY AND CUSTOM FRAMING | ACTIVE | 2022-02-23 | 2027-12-31 | No data | 1470 BISCAYNE BLVD, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 471 NE 81st ST, id art Supply and Custom Framing at Midpoint Center, MIAMI, FL 33138 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 471 NE 81st ST, id art Supply and Custom Framing at Midpoint Center, MIAMI, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 471 NE 81st ST, id art Supply and Custom Framing at Midpoint Center, MIAMI, FL 33132 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | DE LUCIA, IVAN, Sr. | No data |
LC AMENDMENT | 2015-01-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-21 |
AMENDED ANNUAL REPORT | 2022-07-02 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State