Entity Name: | ARTSPOKEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARTSPOKEN, 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. |
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: | 24 May 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000055501 |
FEI/EIN Number |
27-2645028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7001 W 35th Ave, Hialeah, FL, 33018, US |
Mail Address: | 5841 NW 194th ter, Hialeah, FL, 33015, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA YOSHVANI J | Managing Member | 5841 NW 194th Terr, HIALEAH, FL, 33015 |
Medina Yoshvani JOwner | Agent | 5841 NW 194th Terr, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 7001 W 35th Ave, unit 175, Hialeah, FL 33018 | - |
REINSTATEMENT | 2016-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-09 | Medina, Yoshvani J, Owner | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-09 | 5841 NW 194th Terr, Hialeah, FL 33015 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-01 | 7001 W 35th Ave, unit 175, Hialeah, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-10-09 |
ANNUAL REPORT | 2015-05-05 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State