Entity Name: | ARTECITY N204, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARTECITY N204, 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: | 17 Mar 2011 (14 years ago) |
Date of dissolution: | 28 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2022 (2 years ago) |
Document Number: | L11000032844 |
FEI/EIN Number |
392077966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131, US |
Mail Address: | 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGI REGISTERED AGENTS, INC. | Agent | - |
MACRI JORGE | Manager | URUGUAY 3241 - VICTORIA, BUENOS AIRES, ARGENTINA 1644 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-28 | - | - |
LC AMENDMENT | 2018-11-15 | - | - |
REINSTATEMENT | 2016-01-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-11 | AGI REGISTERED AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2012-05-07 | ARTECITY N204, LLC | - |
LC AMENDMENT | 2012-04-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-28 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-05-01 |
LC Amendment | 2018-11-15 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-07 |
REINSTATEMENT | 2016-01-11 |
ANNUAL REPORT | 2014-05-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State