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 |
Name | Role | Address |
---|---|---|
MARTHELL VIVIAN | Agent | 11107 NE 9th Avenue, Biscayne Park, FL, 33161 |
Name | Role | Address |
---|---|---|
MARTHELL VIVIAN | Treasurer | 11107 NE 9th Avenue, Biscayne Park, FL, 33161 |
Name | Role | Address |
---|---|---|
TABSCH KAREEM | Chairman | 8230 NE 3rd Avenue, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
Attonito Jennifer | Secretary | 940 NW 6 Avenue, Boca Raton, FL, 334322525 |
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 |
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 |
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