Search icon

L'ARTE BIANCO, LLC - Florida Company Profile

Company Details

Entity Name: L'ARTE BIANCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L'ARTE BIANCO, 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: 09 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2013 (12 years ago)
Document Number: L05000048313
FEI/EIN Number 030561649

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

Address: 12572 N. KENDALL DR., MIAMI, FL, 33186
Mail Address: 12572 N. KENDALL DR., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUTISTA RAFAEL Managing Member 6443 SW 158th Ave, MIAMI, FL, 33193
DIERENFELDT-TROY SUSAN Agent 10661 N. KENDALL DR., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-25 10661 N. KENDALL DR., 226, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-15 12572 N. KENDALL DR., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-09-15 12572 N. KENDALL DR., MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000373335 TERMINATED 1000000274332 MIAMI-DADE 2012-04-24 2032-05-02 $ 1,371.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State