Search icon

O.ASCANIO ART CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: O.ASCANIO ART CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O.ASCANIO ART CONSULTING, 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: 22 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000008296
FEI/EIN Number 460524500

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

Address: 1800 N.BAYSHORE DRIVE, MIAMI, FL, 33132, US
Mail Address: 1800 N. BAYSHORE DRIVE, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASCANIO OSCAR Managing Member 1800 N BAYSHORE DRIVE, MIAMI, FL, 33132
FELDMAN BENNETT G Agent 2655 LEJEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 1800 N.BAYSHORE DRIVE, 3901, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2016-10-28 1800 N.BAYSHORE DRIVE, 3901, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001021337 TERMINATED 1000000494715 DADE 2013-04-26 2033-05-29 $ 304.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-08-11
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State