Search icon

ART DECO SOCIETY OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ART DECO SOCIETY OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2010 (15 years ago)
Document Number: N09000000920
FEI/EIN Number APPLIED FOR

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

Address: ? Octavio Robles, Esq., 3109 Grand Ave., MIAMI, FL, 33133, US
Mail Address: ? Octavio Robles, Esq., 3109 Grand Ave., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robles Octavio Esq. President 3109 Grand Ave., MIAMI, FL, 33133
Robles Octavio Esq. Director 3109 Grand Ave., MIAMI, FL, 33133
MARIN JEAN L Vice President ? Octavio Robles, Esq., MIAMI, FL, 33133
MARIN JEAN L Director ? Octavio Robles, Esq., MIAMI, FL, 33133
SIBILA REGLA Secretary ? Regla Sibila, Esq., MIAMI, FL, 33126
SIBILA REGLA Director ? Regla Sibila, Esq., MIAMI, FL, 33126
Robles Juliana Esq. Treasurer ? Octavio Robles, Esq., MIAMI, FL, 33133
Robles Juliana Esq. Director ? Octavio Robles, Esq., MIAMI, FL, 33133
Robles Octavio E Agent ? Octavio Robles, Esq., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 ℅ Octavio Robles, Esq., 3109 Grand Ave., #342, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-06-30 ℅ Octavio Robles, Esq., 3109 Grand Ave., #342, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Robles, Octavio ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 ℅ Octavio Robles, Esq., 3109 Grand Ave., #342, MIAMI, FL 33133 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State