Search icon

ARTGLASS INTERNATIONAL, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: ARTGLASS INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTGLASS INTERNATIONAL, 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: 02 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000093564
FEI/EIN Number 980598137

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

Address: 21288 Biscayne Blvd, AVENTURA, FL, 33180, US
Mail Address: 21288 Biscayne Blvd, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARTGLASS INTERNATIONAL, L.L.C., NEW YORK 4536930 NEW YORK

Key Officers & Management

Name Role Address
MAISTRENKO VOLODYMYR Managing Member 21288 Biscayne Blvd, AVENTURA, FL, 33180
MAISTRENKO VOLODYMYR Agent 14005 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062265 ELITE HOME EXPIRED 2016-06-24 2021-12-31 - 14005 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181
G14000028666 ELITE FURNITURE LIGHT & LIVING EXPIRED 2014-03-20 2019-12-31 - 14005 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
G12000087014 ELITE FURNITURE EXPIRED 2012-09-05 2017-12-31 - 14005 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
G10000096210 LUX EXPIRED 2010-10-20 2015-12-31 - 11216 TAMIAMI TRAIL N PMB 104, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-09 MAISTRENKO, VOLODYMYR -
REINSTATEMENT 2021-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 21288 Biscayne Blvd, J018, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-01-09 21288 Biscayne Blvd, J018, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 14005 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 -
LC AMENDMENT 2009-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000237788 ACTIVE 2019-016734-CC-23 MIAMI-DADE COUNTY COURT CLERK 2021-04-23 2026-05-18 $7,429.22 HAUTE LIVING INC., 3050 BISCAYNE BLVD., #400, MIAMI, FL, 33137
J18000394239 ACTIVE 1000000783933 DADE 2018-05-30 2038-06-06 $ 95,936.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2021-01-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
AMENDED ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State