Entity Name: | ART 2O LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ART 2O 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. |
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: | 16 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L14000061982 |
FEI/EIN Number |
30-0828165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4085 Poinciana Avenue, MIAMI, FL, 33133, US |
Mail Address: | 4085 Poinciana Avenue, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ART 2O LLC, NEW YORK | 5246942 | NEW YORK |
Name | Role | Address |
---|---|---|
LOPEZ CLAUDIA | Authorized Member | 4085 Poinciana Avenue, MIAMI, FL, 33133 |
JARAMILLO LUIS F | Authorized Member | 4085 Poinciana Avenue, MIAMI, FL, 33133 |
SALINAS ROBERT | Agent | 5301 TAYLOR ST, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-16 | 4085 Poinciana Avenue, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-16 | 4085 Poinciana Avenue, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-22 | 5301 TAYLOR ST, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2022-12-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-22 | SALINAS, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-11-12 | ART 2O LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-16 |
REINSTATEMENT | 2022-12-22 |
AMENDED ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2021-04-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-09 |
LC Amendment and Name Change | 2014-11-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State