Search icon

MICAH ART LLC - Florida Company Profile

Company Details

Entity Name: MICAH ART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICAH ART 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: 17 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000012854
FEI/EIN Number APPLIED FOR

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

Address: 11201 E LAKESHORE DR, CARMEL, IN, 46033, US
Mail Address: 11201 E LAKESHORE DR, CARMEL, IN, 46033, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
JOHNSON MICAH President 11201 E LAKESHORE DR, CARMEL, IN, 46033
JOHNSON MICAH Secretary 11201 E LAKESHORE DR, CARMEL, IN, 46033
JOHNSON MICAH Treasurer 11201 E LAKESHORE DR, CARMEL, IN, 46033
JOHNSON MICAH Vice President 11201 E LAKESHORE DR, CARMEL, IN, 46033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 11201 E LAKESHORE DR, CARMEL, IN 46033 -
CHANGE OF MAILING ADDRESS 2021-05-06 11201 E LAKESHORE DR, CARMEL, IN 46033 -
REINSTATEMENT 2021-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2019-12-10 - -
REGISTERED AGENT NAME CHANGED 2019-12-10 CORPORATE CREATIONS NETWORK, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-06
REINSTATEMENT 2021-05-05
REINSTATEMENT 2019-12-10
Florida Limited Liability 2018-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State