Search icon

ARTWOOD PROJECTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARTWOOD PROJECTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTWOOD PROJECTS, 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: 07 Dec 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L12000153272
FEI/EIN Number 30-0757261

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

Address: 733 NW 34 St, 1, MIAMI, FL, 33127, US
Mail Address: 733 NW 34 St, 1, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gayosso Amalfi Manager 733 NW 34 St, MIAMI, FL, 33127
Gayosso Amalfi Agent 733 NW 34 St, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-02-28 3404 NW 7 AVENUE, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 3404 NW 7 AVENUE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 3404 NW 7 AVENUE, MIAMI, FL 33127 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-02-13 - -
REGISTERED AGENT NAME CHANGED 2014-01-09 Gayosso, Amalfi -
REINSTATEMENT 2013-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000405227 TERMINATED 1000000749453 DADE 2017-07-05 2037-07-13 $ 3,614.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000405235 TERMINATED 1000000749455 DADE 2017-07-05 2037-07-13 $ 593.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-07
LC Amendment 2017-02-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34000.00
Total Face Value Of Loan:
34000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State