Search icon

FIRST ART NOUVEAU LLC - Florida Company Profile

Company Details

Entity Name: FIRST ART NOUVEAU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST ART NOUVEAU 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: 25 Oct 2011 (13 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: L11000121688
FEI/EIN Number 453858415

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

Address: 130 3RD STREET, 105, MIAMI BEACH, FL, 33139, US
Mail Address: 1521 Alton Road, c/o JAS C LLC, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELFIORE MARCO VINCENZO Manager 130 3RD STREET, #105, MIAMI BEACH, FL, 33139
OLIVIERI FEDERICO Agent 1521 Alton Road, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 130 3RD STREET, 105, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 130 3RD STREET, 105, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 1521 Alton Road, c/o JAS C LLC, #380, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-04-16 130 3RD STREET, 105, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 OLIVIERI, FEDERICO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-04-16
REINSTATEMENT 2017-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-30
LC Amendment 2013-02-07
LC Amendment 2012-11-01
LC Amendment 2012-09-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State