Search icon

ART 2O LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of ART 2O LLC, NEW YORK 5246942 NEW YORK

Key Officers & Management

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

Events

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 -

Documents

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