Entity Name: | ARTUVAL USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Sep 2014 (10 years ago) |
Document Number: | L14000142137 |
FEI/EIN Number | 47-1811636 |
Address: | 79 SW 12th ST Apt 2801, Miami, FL, 33130, US |
Mail Address: | 79 SW 12th ST Apt 2801, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTERO ARTURO | Agent | 79 SW 12th ST Apt 2801, Miami, FL, 33130 |
Name | Role | Address |
---|---|---|
OTERO ARTURO | Manager | 79 SW 12th ST Apt 2801, Miami, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000034047 | ARTURO OTERO ALCALDE | EXPIRED | 2018-03-13 | 2023-12-31 | No data | 400 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 79 SW 12th ST Apt 2801, Miami, FL 33130 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 79 SW 12th ST Apt 2801, Miami, FL 33130 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 79 SW 12th ST Apt 2801, Miami, FL 33130 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State