Search icon

ARTEMIS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ARTEMIS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTEMIS PROPERTIES, 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: 28 Jul 2014 (11 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L14000118704
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 8950 SW 74th Ct, Miami, FL, 33156, US
Address: c/o Gustavo Biaggi, Ave. Abraham Lincoln #, , La Julia , Santo Domingo, FL, DO
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATRIUM REGISTERED AGENTS, INC. Agent -
GOMEZ MARCO A Manager 340 PALMWOOD LANE, KEY BISCAYNE, FL, 33149
GOMEZ AMELIA Manager 3112 BEECHWOOD LANE, FALLS CHURCH, VA, 22042
GOMEZ BENJAMIN A Manager 55 ALBAN ROAD, NEWTON, MA, 02468
TODD K. CHRIS Manager 3112 BEECHWOOD LANE, FALLS CHURCH, VA, 22042

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-30 c/o Gustavo Biaggi, Ave. Abraham Lincoln #403, , La Julia , Santo Domingo, FL DO -
CHANGE OF MAILING ADDRESS 2017-01-12 c/o Gustavo Biaggi, Ave. Abraham Lincoln #403, , La Julia , Santo Domingo, FL DO -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -

Documents

Name Date
LC Voluntary Dissolution 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State