Search icon

ARTSZEIT LLC - Florida Company Profile

Company Details

Entity Name: ARTSZEIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTSZEIT 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: 26 Nov 2012 (12 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L12000147269
FEI/EIN Number 46-1484731

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

Address: 1950 NE 150th Street, MIAMI, FL, 33181, US
Mail Address: 525 71st STREET, MIAMI BEACH, FL, 33141, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH PARAG Managing Member 525 71st STREET, MIAMI BEACH, FL, 33141
SHAH PARAG Agent 1950 NE 150th Street, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036896 OPTAMIZE EXPIRED 2015-04-13 2020-12-31 - 525 71ST STREET, #6504, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 1950 NE 150th Street, Unit A2, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 1950 NE 150th Street, Unit A2, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2014-04-17 1950 NE 150th Street, Unit A2, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2013-02-14 SHAH, PARAG -
LC AMENDMENT 2013-02-14 - -
LC AMENDMENT 2012-12-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State