Search icon

CODEART, INC.

Company Details

Entity Name: CODEART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Dec 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Aug 2016 (8 years ago)
Document Number: N15000011844
FEI/EIN Number 81-0848567
Address: 550 NW 42nd Ave, MIAMI, FL, 33126, US
Mail Address: 550 NW 42nd Ave, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RENSHAW AMY A Agent 6440 SW 98TH STREET, MIAMI, FL, 33156

Director

Name Role Address
WILKERSON CHELSEA Director 7531 SW 137 St, PALMETTO BAY, FL, 33158
Ganopolsky Marina Director 1504 Bay Road, Miami Beach, FL, 33139
Basterra Lander Director 630 S Sapodilla Ave PH33, West Palm Beach, FL, 33401
Andrade Cristiane B Director 5410 Rebolla Lane, San Diego, CA, 92124

EX

Name Role Address
RENSHAW AMY EX 6440 SW 98th St, Miami, FL, 33156

Officer

Name Role Address
RENSHAW AMY Officer 6440 SW 98th St, Miami, FL, 33156

Chairman

Name Role Address
Alexander Cathy Chairman 36 Palermo Ave., Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006396 CODE/ART ACTIVE 2019-01-12 2029-12-31 No data 550 NW 42ND AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 550 NW 42nd Ave, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-10-25 550 NW 42nd Ave, MIAMI, FL 33126 No data
AMENDMENT 2016-08-29 No data No data
AMENDMENT AND NAME CHANGE 2016-08-29 CODEART, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-25
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State