Search icon

ARTIST RELATED, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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