Search icon

ARTISTIC CONSTRUCTION STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: ARTISTIC CONSTRUCTION STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTISTIC CONSTRUCTION STUDIO, 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: 20 Oct 2015 (10 years ago)
Date of dissolution: 11 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2025 (2 months ago)
Document Number: L15000178146
FEI/EIN Number 47-5381001

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

Address: 41 SE 5TH STREET,, MIAMI, FL, 33131, US
Mail Address: 41 SE 5TH STREET,, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ XIMENA Managing Member 444 NE 30th Street, Mam, FL, 33138
BOBADILLA BLANCA Managing Member 41 SE 5TH STREET,, MIAMI, FL, 33131
ARTISTIC BUILDING STUDIO, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-11 - -
REGISTERED AGENT NAME CHANGED 2023-01-20 Artistic Building Studio -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 444 NE 30th Street, 1101, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-19 41 SE 5TH STREET,, SUITE 1705, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-06-19 41 SE 5TH STREET,, SUITE 1705, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-11
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8327007308 2020-05-01 0455 PPP 41 SE 5th Street Apt 1705, MIAMI, FL, 33131-2547
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2547
Project Congressional District FL-27
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11403.9
Forgiveness Paid Date 2021-04-08
1280908706 2021-03-27 0455 PPS 41 SE 5th St Apt 1705, Miami, FL, 33131-2547
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2547
Project Congressional District FL-27
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7543.12
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State