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: |
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: | 16 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L14000061982 |
FEI/EIN Number |
33-3844613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9701 ne 2nd ave, MIAMI, FL, 33138, US |
Mail Address: | 9701 ne 2nd ave, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOREIRA OSCAR | Manager | 9701 ne 2nd ave, MIAMI, FL, 33138 |
MOREIRA OSCAR | Agent | 9701 ne 2nd ave, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-16 | 4085 Poinciana Avenue, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2023-05-16 | 4085 Poinciana Avenue, MIAMI, FL 33133 | - |
REINSTATEMENT | 2022-12-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-22 | 5301 TAYLOR ST, HOLLYWOOD, FL 33021 | - |
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 | - | - |
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 May 2025
Sources: Florida Department of State