Search icon

ARTECH 526 LLC - Florida Company Profile

Company Details

Entity Name: ARTECH 526 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTECH 526 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: 21 Sep 2009 (16 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: L09000091066
FEI/EIN Number 270970205

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

Address: 300 Sevilla Avenue, Coral Gables, FL, 33134, US
Mail Address: 300 Sevilla Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMOLATTI SERGIO Manager 300 Sevilla Avenue, Coral Gables, FL, 33134
COHEN PESSOA & FERNANDEZ PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 300 Sevilla Avenue, Suite 215, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 300 Sevilla Avenue, Suite 215, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-05-06 300 Sevilla Avenue, Suite 215, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-05-06 COHEN PESSOA & FERNANDEZ PLLC -
LC AMENDMENT 2015-11-10 - -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-12-10 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-08
LC Amendment 2015-11-10
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State