Entity Name: | RAPHAEL MACEK FINE ART GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Aug 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2022 (2 years ago) |
Document Number: | L16000154220 |
FEI/EIN Number | 81-3605407 |
Address: | 10058 Spanish Isles Blvd, Boca Raton, FL, 33498, US |
Mail Address: | 8248 Lost Creek Ln, Delray Beach, FL, 33446, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castaneda Carlos | Agent | 8401 Lake Worth Road #227, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
MACEK DE FREITAS RAPHAEL | Authorized Member | 8248 Lost Creek Ln, Delray Beach, FL, 33446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000032816 | MACEK GALLERY | ACTIVE | 2020-03-16 | 2025-12-31 | No data | 16969 PAVILION WAY, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-12 | 10058 Spanish Isles Blvd, F20, Boca Raton, FL 33498 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-12 | 10058 Spanish Isles Blvd, F20, Boca Raton, FL 33498 | No data |
REINSTATEMENT | 2022-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-24 | Castaneda, Carlos | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-24 | 8401 Lake Worth Road #227, Lake Worth, FL 33467 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-12-12 |
REINSTATEMENT | 2022-10-06 |
ANNUAL REPORT | 2021-07-07 |
ANNUAL REPORT | 2020-06-16 |
AMENDED ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State