Search icon

ART 3D MUSEUM, LLC

Company Details

Entity Name: ART 3D MUSEUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Mar 2016 (9 years ago)
Date of dissolution: 07 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2023 (2 years ago)
Document Number: L16000047175
FEI/EIN Number 81-1711254
Address: 21055 ne 37 ave, aventura, FL, 33180, US
Mail Address: 9720 stirling road, hollywood, FL, 33024, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICE OF RAFAEL DE ARAUJO, P.A. Agent

Manager

Name Role Address
WALKER WILLIAM Manager 21055 ne 37 ave, aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024412 3DAUTOCOPY EXPIRED 2017-03-07 2022-12-31 No data 501 N ANDREWS AVE, STE 102, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 21055 ne 37 ave, apt 2401, aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2020-06-10 21055 ne 37 ave, apt 2401, aventura, FL 33180 No data
LC AMENDMENT 2016-07-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000714071 TERMINATED 1000000800710 BROWARD 2018-10-17 2038-10-24 $ 12,401.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
LC Amendment 2016-07-18
Florida Limited Liability 2016-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State