Search icon

ART MEDIA COMMUNICATIONS LLC - Florida Company Profile

Company Details

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

ART MEDIA COMMUNICATIONS 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: 08 Aug 2013 (12 years ago)
Date of dissolution: 19 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2016 (9 years ago)
Document Number: L13000112084
FEI/EIN Number 46-3459304

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

Address: 1508 BAY RD, APT 479, MIAMI BEACH, FL, 33139, US
Mail Address: 1508 Bay Road Apt 479, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
FARFAN MARIELA Authorized Member 1508 BAY RD. APT. 479, MIAMI BEACH, FL, 33139
SALAVERRIA MIGUEL ANEZ Authorized Member 253 NE 34 ST. APT. 3, MIAMI, FL, 33137
ACUNA GABRIELA Authorized Member 1508 BAY RD. APT. 479, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2016-02-19 - -
CHANGE OF MAILING ADDRESS 2015-04-24 1508 BAY RD, APT 479, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-22 1508 BAY RD, APT 479, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2014-08-12 - -
LC AMENDMENT 2013-08-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-19
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-10-16
LC Amendment 2014-08-12
LC Amendment 2013-08-27
Florida Limited Liability 2013-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State