Search icon

UNIT 117 ARTECH LLC - Florida Company Profile

Company Details

Entity Name: UNIT 117 ARTECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIT 117 ARTECH 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: 25 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2023 (2 years ago)
Document Number: L12000096342
FEI/EIN Number 46-5103184

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

Address: 7500 NW 25 ST, MIAMI, FL, 33122, US
Mail Address: 7500 NW 25 ST, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBRAHIM FOUAD J Manager 7500 NW 25 ST, MIAMI, FL, 33122
F&S PROJECTS CORP Agent 1920 N COMMERCE PARKWAY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 7500 NW 25 ST, UNIT 290, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-04-29 7500 NW 25 ST, UNIT 290, MIAMI, FL 33122 -
REINSTATEMENT 2023-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-14 1920 N COMMERCE PARKWAY, SUITE 1920-3, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2018-09-14 F&S PROJECTS CORP -
REINSTATEMENT 2017-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-06-13
REINSTATEMENT 2021-07-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-14
REINSTATEMENT 2017-08-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State