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: 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

Links between entities

Type:
Headquarter of
Company Number:
5246942
State:
NEW YORK

Key Officers & Management

Name Role Address
MOREIRA OSCAR Manager 9701 ne 2nd ave, MIAMI, FL, 33138
MOREIRA OSCAR Agent 9701 ne 2nd ave, MIAMI, FL, 33138

Events

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 - -

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 May 2025

Sources: Florida Department of State