Search icon

ARTEFERRO MIAMI, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARTEFERRO MIAMI, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jun 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 May 2008 (17 years ago)
Document Number: L99000003638
FEI/EIN Number 650932580
Address: 2955 NW 75TH STREET, MIAMI, FL, 33147
Mail Address: 7947 MESA DRIVE, HOUSTON, TX, 77028
ZIP code: 33147
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOROSIAK KEITH Agent 2955 NW 75TH STREET, MIAMI, FL, 33147
GONZATO MATTEO Manager 7947 MESA DRIVE, HOUSTON, TX, 77028

Form 5500 Series

Employer Identification Number (EIN):
650932580
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000137138 GONZATO GROUP ACTIVE 2024-11-08 2029-12-31 - 7947 MESA DRIVE, HOUSTON, TX, 77028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-02 SOROSIAK, KEITH -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 2955 NW 75TH STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2008-07-11 2955 NW 75TH STREET, MIAMI, FL 33147 -
LC AMENDMENT 2008-05-27 - -
NAME CHANGE AMENDMENT 2001-05-23 ARTEFERRO MIAMI, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84856.00
Total Face Value Of Loan:
84856.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82000.00
Total Face Value Of Loan:
82000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$84,856
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,856
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,478.28
Servicing Lender:
BOKF, National Association
Use of Proceeds:
Payroll: $84,856
Jobs Reported:
8
Initial Approval Amount:
$82,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,646.89
Servicing Lender:
BOKF, National Association
Use of Proceeds:
Payroll: $82,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State