Search icon

SPACE TIME VISUAL ARTS, LLC - Florida Company Profile

Company Details

Entity Name: SPACE TIME VISUAL ARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPACE TIME VISUAL ARTS, 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: 27 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L14000085183
FEI/EIN Number 47-0968488

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

Address: 1037 NW 23 STREET, MIAMI, FL, 33127, US
Mail Address: 1037 NW 23 STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cavalieri Alberto Manager 9300 Bay Harbor Ter., Bay Harbor Islands, FL, 33154
Cavalieri Alberto Agent 1037 NW 23 STREET, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010281 SPACETIME PROJECTS EXPIRED 2019-01-21 2024-12-31 - 1037 NW 23RD ST, MIAMI, FL, 33127
G19000004525 SPACE TIME DECOR EXPIRED 2019-01-09 2024-12-31 - 1037 NW 23RD ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-17 Cavalieri, Alberto -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 1037 NW 23 STREET, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2017-04-18 1037 NW 23 STREET, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 1037 NW 23 STREET, MIAMI, FL 33127 -
LC AMENDMENT 2014-06-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-01

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13873.18

Date of last update: 01 May 2025

Sources: Florida Department of State