Search icon

AMERICAN ART INITIATIVE, LLC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ART INITIATIVE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN ART INITIATIVE, 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 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000045083
FEI/EIN Number 45-5347403

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

Address: 615 NE 22ND STREET, #302, MIAMI, FL, 33137, US
Mail Address: 615 NE 22ND STREET, #302, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN ART INITIATIVE, LLC. Agent -
MCKOY MICHELLE Managing Member 615 NE 22ND STREET #302, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079384 CARIBE ARTS FEST EXPIRED 2012-08-10 2017-12-31 - 615 NE 22 STREET, UNIT 302, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-05-01 AMERICAN ART INITIATIVE -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 615 NE 22ND STREET, #302, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 615 NE 22ND STREET, #302, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2013-04-28 615 NE 22ND STREET, #302, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28
Florida Limited Liability 2012-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State