Search icon

I.D. ART SUPPLY & CUSTOM FRAME, LLC - Florida Company Profile

Company Details

Entity Name: I.D. ART SUPPLY & CUSTOM FRAME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I.D. ART SUPPLY & CUSTOM FRAME, 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: 23 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000033172
FEI/EIN Number 47-3662006

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

Address: 1470 BISCAYNE BLVD., MIAMI, FL, 33132, US
Mail Address: 1470 BISCAYNE BLVD., MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI VORA MIRIAM Managing Member 3470 E Coast Ave., Miami, FL, 33137
De Lucia Rosario Manager 3470 E Coast Ave., Miami, FL, 33137
De Lucia Dante Manager 3470 E Coast Ave., Miami, FL, 33137
De Lucia Dante Agent 3470 E Coast Ave., Miami, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-18 De Lucia, Dante -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 3470 E Coast Ave., Apt. H1502, Miami, FL 33137 -
REINSTATEMENT 2022-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 1470 BISCAYNE BLVD., MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-04-03 1470 BISCAYNE BLVD., MIAMI, FL 33132 -

Documents

Name Date
REINSTATEMENT 2022-01-18
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14
Florida Limited Liability 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State