Search icon

ARTI MARIN ELECTRIC, LLC - Florida Company Profile

Company Details

Entity Name: ARTI MARIN ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTI MARIN ELECTRIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2011 (13 years ago)
Document Number: L11000126369
FEI/EIN Number 990370649

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

Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 401 E LAS OLAS BLVD,, SUITE 130-109, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZAR ERKMEN M Managing Member 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301
CIPRUT ALPER Managing Member 8 Coltrane Dr, Toronto, On, L4J9A
POYANLI KAAN Managing Member 401 E LAS OLAS BLVD, SUITE 130-109, FT. LAUDERDALE, FL, 33301
EROL ERDAL Managing Member 401 E LAS OLAS BLVD, SUITE 130-109, FT. LAUDERDALE, FL, 33301
OZAR ERKMEN M Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053115 ARTI MARIN EXPIRED 2017-05-13 2022-12-31 - 401 E LAS OLAS BLVD, SUITE 130-109, FORT LAUDERDALE, FL, 33301
G11000114956 ARTI MARIN ELECTRIC LLC EXPIRED 2011-11-29 2016-12-31 - 2000 N ANDREWS AVE EXT, DOMETIC MARINE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-21 OZAR, ERKMEN MUSTAFA -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 401 E Las Olas Blvd, Suite 130-109, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2012-01-04 401 E Las Olas Blvd, Suite 130-109, Fort Lauderdale, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000094654 TERMINATED 1000000814344 BROWARD 2019-02-01 2039-02-06 $ 15,576.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State