Search icon

ART DECO SOCIETY OF MIAMI, INC.

Company Details

Entity Name: ART DECO SOCIETY OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2010 (14 years ago)
Document Number: N09000000920
FEI/EIN Number APPLIED FOR
Address: ℅ Octavio Robles, Esq., 3109 Grand Ave., #342, MIAMI, FL 33133
Mail Address: ℅ Octavio Robles, Esq., 3109 Grand Ave., #342, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Robles, Octavio ESQ. Agent ℅ Octavio Robles, Esq., 3109 Grand Ave., #342, MIAMI, FL 33133

President

Name Role Address
Robles, Octavio, Esq. President 3109 Grand Ave., Suite 342 MIAMI, FL 33133

Director

Name Role Address
Robles, Octavio, Esq. Director 3109 Grand Ave., Suite 342 MIAMI, FL 33133
MARIN, JEAN L Director ℅ Octavio Robles, Esq., 3109 Grand Ave. 342 MIAMI, FL 33133
SIBILA, REGLA Director ℅ Regla Sibila, Esq., 6200 NW 5th ST. MIAMI, FL 33126
Robles, Juliana Director ℅ Octavio Robles, Esq., 3109 Grand Ave. 342 MIAMI, FL 33133

Vice President

Name Role Address
MARIN, JEAN L Vice President ℅ Octavio Robles, Esq., 3109 Grand Ave. 342 MIAMI, FL 33133

Secretary

Name Role Address
SIBILA, REGLA Secretary ℅ Regla Sibila, Esq., 6200 NW 5th ST. MIAMI, FL 33126

Treasurer

Name Role Address
Robles, Juliana Treasurer ℅ Octavio Robles, Esq., 3109 Grand Ave. 342 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 No data
CHANGE OF MAILING ADDRESS 2020-06-30 ℅ Octavio Robles, Esq., 3109 Grand Ave., #342, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Robles, Octavio ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 ℅ Octavio Robles, Esq., 3109 Grand Ave., #342, MIAMI, FL 33133 No data
REINSTATEMENT 2010-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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: 24 Feb 2025

Sources: Florida Department of State