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. |
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 |
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 |
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 |
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 | - |
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 |
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