Entity Name: | ARTIST RELATED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARTIST RELATED, LLC 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. |
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: | 14 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2021 (3 years ago) |
Document Number: | L05000025101 |
FEI/EIN Number |
841676022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 NW 42nd Avenue, Fourth Floor, Miami, FL, 33126, US |
Mail Address: | 550 NW 42nd Avenue, Fourth Floor, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROCHER IAN | Manager | 1410 SUNSET HARBOUR DR - STE 212, MIAMI BEACH, FL, 33139 |
Callaghan Shobhna | Auth | 6410 Melaleuca Road, Southwest Ranches, FL, 33330 |
Vadillo Manuel | Agent | 1200 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-09 | Vadillo, Manuel | - |
REINSTATEMENT | 2020-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 1200 Brickell Avenue, Suite 1280, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 550 NW 42nd Avenue, Fourth Floor, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 550 NW 42nd Avenue, Fourth Floor, Miami, FL 33126 | - |
LC AMENDMENT | 2008-07-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000798190 | TERMINATED | 1000000447871 | MIAMI-DADE | 2013-04-22 | 2023-04-24 | $ 435.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-10 |
REINSTATEMENT | 2021-11-17 |
REINSTATEMENT | 2020-11-09 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State