Search icon

ARTTECA LLC - Florida Company Profile

Company Details

Entity Name: ARTTECA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTTECA 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: 24 Apr 2014 (11 years ago)
Date of dissolution: 20 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: L14000066616
FEI/EIN Number 46-5546015

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

Address: 1000 Brickell Avenue. Suite 1100, Miami, FL, 33131, US
Mail Address: 1000 Brickell Avenue. Suite 1100, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIARDINELLA FLAVIA Manager 824 NE 75th Street, MIAMI, FL, 33138
GIARDINELLA CLAUDIA Manager 901 BRICKELL KEY BLVD. #3503, MIAMI, FL, 33131
GIARDINELLA CLAUDIO Manager 848 Brickell Key Drive., MIAMI, FL, 33131
GIARDINELLA CLAUDIA Agent 901 Brickell Key Blvd. Apt 3503, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 1000 Brickell Avenue. Suite 1100, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-01-13 1000 Brickell Avenue. Suite 1100, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-03-21 GIARDINELLA, CLAUDIA -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 901 Brickell Key Blvd. Apt 3503, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-20
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-06
Florida Limited Liability 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State