Search icon

ARTSY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ARTSY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTSY PROPERTIES, 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: 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: 01 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000032209
FEI/EIN Number 202732005

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

Address: 642 6TH STREET, MIAMI BEACH, FL, 33139
Mail Address: 280 wildwood ln e, deerfield beach, FL, 33442, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIOSMAS HARIKLIA R Manager 280 wildwood ln e, deerfield beach, FL, 33442
GIOSMAS RULA Agent 280 wildwood ln e, deerfield beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 642 6TH STREET, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-25 642 6TH STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 280 wildwood ln e, deerfield beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2009-03-23 GIOSMAS, RULA -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-25

Date of last update: 03 May 2025

Sources: Florida Department of State