Search icon

ART 18 LLC - Florida Company Profile

Company Details

Entity Name: ART 18 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ART 18 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: 09 Jan 2013 (12 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L13000004859
FEI/EIN Number 46-1740163

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

Mail Address: 1835 NE Miami Gardens Drive, MIAMI, FL, 33179, US
Address: 1835 NE Miami Gardens Dr., MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERENSTEIN RICARDO I President 1835 NE Miami Gardens Dr., NORTH MIAMI BEACH, FL, 33179
GERENSTEIN Ricardo I Agent 1835 NE Miami Gardens Drive, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020518 RIMONIM ART GALLERY EXPIRED 2019-02-11 2024-12-31 - 1835 NE MIAMI GARDENS DR,SUITE 178, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 1835 NE Miami Gardens Dr., 178, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1835 NE Miami Gardens Drive, # 178, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-03-27 1835 NE Miami Gardens Dr., 178, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2016-03-27 GERENSTEIN, Ricardo I -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State