Entity Name: | AMICI DELL'ARTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 18 Jul 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N02000005458 |
FEI/EIN Number |
510421833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 470 SE 30 Drive, Homestead, FL, 33033, US |
Mail Address: | 470 SE 30th Drive, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martinez JOANNE E | President | 3101 SW 64 Ave, Miami, FL, 33155 |
Martinez JOANNE E | Treasurer | 3101 SW 64 Ave, Miami, FL, 33155 |
Martinez JOANNE E | Director | 3101 SW 64 Ave, Miami, FL, 33155 |
MAER MURIEL | Secretary | 672 TAMIAMI CANAL ROAD, MIAMI, FL, 33144 |
MAER MURIEL | Director | 672 TAMIAMI CANAL ROAD, MIAMI, FL, 33144 |
Martinez JOANNE E | Agent | 470 SE 30 DRIVE, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 470 SE 30 Drive, Homestead, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 470 SE 30 Drive, Homestead, FL 33033 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Martinez, JOANNE Elizabeth | - |
REINSTATEMENT | 2015-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-20 | 470 SE 30 DRIVE, HOMESTEAD, FL 33033 | - |
REINSTATEMENT | 2010-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2004-03-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-03-26 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-04-19 |
Reinstatement | 2010-04-20 |
Amendment | 2004-03-22 |
ANNUAL REPORT | 2003-08-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State