Search icon

ART VUE, INC. - Florida Company Profile

Company Details

Entity Name: ART VUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART VUE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 08 Jul 1987 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: M55210
FEI/EIN Number 650005326

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

Address: 7420 N.E. 4 AVENUE, MIAMI, FL, 33138
Mail Address: % LEVINE & PARTNERS, 1110 BRICKELL AVE. 7TH FLOOR, MIAMI, FL, 33131
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALE CAROL Secretary THE BLV/6TH FL/BR & WLNT, PHILADELPHIA, PA
KAPLAN, ARTHUR Director THE BLV/6TH FL/BR & WLNT, PHILADELPHIA, PA
ROBERT J. LEVINE Agent 1110 BRICKELL AVE., STE. 700, MIAMI, FL, 33131
KAPLAN, ARTHUR President THE BLV/6TH FL/BR & WLNT, PHILADELPHIA, PA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1994-11-07 - -
CHANGE OF MAILING ADDRESS 1994-11-07 7420 N.E. 4 AVENUE, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-07-03 1110 BRICKELL AVE., STE. 700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1992-07-03 ROBERT J. LEVINE -

Documents

Name Date
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109001123 0418800 1992-09-09 7240 NE 4 AVENUE, MIAMI, FL, 33138
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1992-09-16
Case Closed 1993-02-04

Related Activity

Type Complaint
Activity Nr 72461577
Health Yes
Type Referral
Activity Nr 901538843
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-10-21
Abatement Due Date 1993-01-20
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 1992-10-21
Abatement Due Date 1992-11-03
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-10-21
Abatement Due Date 1992-11-19
Current Penalty 100.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 26
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1992-10-21
Abatement Due Date 1992-11-03
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State