Search icon

ARTECITY 109 LLC - Florida Company Profile

Company Details

Entity Name: ARTECITY 109 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTECITY 109 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: 20 Apr 2011 (14 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: L11000047214
FEI/EIN Number 300681622

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

Mail Address: 3325 Pine Tree Drive, MIAMI BEACH, FL, 33140, US
Address: 3325 PINETREE DRIVE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGA JORGE I Managing Member 3325 PINETREE DR., MIAMI BEACH, FL, 33140
CONTRERAS MANUEL Managing Member 3325 PINETREE DR., MIAMI BEACH, FL, 33140
Braga Jorge I Agent 3325 Pine Tree Drive, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-04-09 3325 PINETREE DRIVE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2018-04-09 Braga, Jorge I -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 3325 Pine Tree Drive, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 3325 PINETREE DRIVE, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2013-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State