Search icon

LIVING ARTS TRUST, INC.

Company Details

Entity Name: LIVING ARTS TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Apr 2008 (17 years ago)
Document Number: N08000004226
FEI/EIN Number 442277899
Address: 6815 Biscayne Blvd, MIAMI, FL, 33138, US
Mail Address: 6815 Biscayne Blvd, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTHELL VIVIAN Agent 11107 NE 9th Avenue, Biscayne Park, FL, 33161

Treasurer

Name Role Address
MARTHELL VIVIAN Treasurer 11107 NE 9th Avenue, Biscayne Park, FL, 33161

Chairman

Name Role Address
TABSCH KAREEM Chairman 8230 NE 3rd Avenue, MIAMI, FL, 33138

Secretary

Name Role Address
Attonito Jennifer Secretary 940 NW 6 Avenue, Boca Raton, FL, 334322525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075831 O CINEMA ACTIVE 2019-07-11 2029-12-31 No data 6815 BISCAYNE BLVD #103-461, MIAMI, FL, 33138
G08346900026 O CINEMA EXPIRED 2008-12-09 2013-12-31 No data 2401 SWANSON AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 6815 Biscayne Blvd, suite 103-461, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2019-05-02 6815 Biscayne Blvd, suite 103-461, MIAMI, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-27 11107 NE 9th Avenue, Biscayne Park, FL 33161 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-10-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State