Search icon

ARTECITY GOVERNOR L.L.C. - Florida Company Profile

Company Details

Entity Name: ARTECITY GOVERNOR L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTECITY GOVERNOR L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000025937
FEI/EIN Number 562383220

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

Address: 201 S. BISCAYNE BLVD, 22ND FLOOR CO LKLSG, MIAMI, FL, 33131, US
Mail Address: 1680 Michigan Ave, co Artecity Management LLC, MIAMI BEACH, FL, 33139, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ARTECITY MANAGEMENT LLC Manager
ARTECITY MANAGEMENT LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-09 201 S. BISCAYNE BLVD, 22ND FLOOR CO LKLSG, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 201 S. BISCAYNE BLVD, 22ND FLOOR CO LKLSG, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 201 S. BISCAYNE BLVD, 22ND FLOOR CO LKLSG, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-04-29 ARTECITY MANAGEMENT LLC -
LC AMENDMENT 2008-06-12 - -
AMENDMENT 2004-06-01 - -
NAME CHANGE AMENDMENT 2004-03-15 ARTECITY GOVERNOR L.L.C. -

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
LC Amendment 2008-06-12
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State