Search icon

THE ART PLACE WYNWOOD LLC - Florida Company Profile

Company Details

Entity Name: THE ART PLACE WYNWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ART PLACE WYNWOOD 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: 27 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2024 (8 months ago)
Document Number: L12000027209
FEI/EIN Number 45-4870909

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

Address: 450 NW 27th St., MIAMI, FL, 33127, US
Mail Address: 450 NW 27th St., MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIMENTEL FELIPE R Manager 450 NW 27th St., MIAMI, FL, 33127
pimentel felipe R Agent 450 NW 27th St., MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000120417 THE ART PLACE CATERER ACTIVE 2024-09-25 2029-12-31 - 24 SUMMIT AVE, GARFIELD, NJ, 07026
G17000030309 RICE AND BEANS JAZZ AND BLUES EXPIRED 2017-03-22 2022-12-31 - 219 NW 20TH ST #103, MIAMI, FL, 33127
G17000022423 THE ART PLACE OF WYNWOOD CAFE EXPIRED 2017-03-02 2022-12-31 - NW 27TH ST., MIAMI, FL, 33127
G17000022137 THE ART PLACE OF WYNWOOD CAFE EXPIRED 2017-03-01 2022-12-31 - 450B NW 27 ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-15 pimentel, felipe Ramon -
REINSTATEMENT 2022-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 450 NW 27th St., MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 450 NW 27th St., MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2014-04-19 450 NW 27th St., MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000396588 TERMINATED 1000000828180 DADE 2019-06-03 2039-06-05 $ 1,061.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000396638 TERMINATED 1000000828185 DADE 2019-06-03 2029-06-05 $ 402.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-09-04
REINSTATEMENT 2022-05-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-22
Florida Limited Liability 2012-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State