Search icon

VENEZUELAN ART DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: VENEZUELAN ART DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENEZUELAN ART DESIGN, 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: 02 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000016197
FEI/EIN Number 45-4508207

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

Address: 60 NE 14TH STREET, APT 311, MIAMI, FL, 33132, US
Mail Address: 60 NE 14TH STREET, APT 311, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IANOTTO IVANA REGINA Managing Member 60 NE 14TH ST APT 311, MIAMI, FL, 33132
CAMPOS CAROLINA Managing Member 901 BRICKELL KEY BLVD, MIAMI, FL, 33131
Campos Carolina Agent 901 BRICKELL KEY BLVD, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072207 THE HABIT: ART! EXPIRED 2019-06-28 2024-12-31 - 901 BRICKELL KEY BLVD, APT 2806, MIAMI, FL, 33131
G12000104070 THE HABIT: ART! EXPIRED 2012-10-25 2017-12-31 - 3015 GRAND AVE, SUITE 157, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 901 BRICKELL KEY BLVD, APT 2806, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 60 NE 14TH STREET, APT 311, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-11-09 60 NE 14TH STREET, APT 311, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-01-13 Campos, Carolina -
LC AMENDMENT 2012-09-17 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
LC Amendment 2012-09-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State