Search icon

PROMUSICA E ARTE, INC. - Florida Company Profile

Company Details

Entity Name: PROMUSICA E ARTE, 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: 11 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 1989 (36 years ago)
Document Number: N25346
FEI/EIN Number 650096894

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

Address: 6331 SW 65 AVE, MIAMI, FL, 33143, US
Mail Address: 685 Old Mill Manor Drive, Berkeley Springs, WV, 25411, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sadowsky Solune O Director 685 Old Mill Manor Dr., Berkeley Springs, VA, 25411
MASCARENHAS MARITZA H Agent 6331 SW 65 AVE, MIAMI, FL, 33143
DOTY JAMES Director 9227 BANKSIDE DRIVE, HOUSTON, TX, 77031
Mascarenhas MARITZA H President 685 Old Mill Manor Dr., Berkeley Springs, WV, 25411
Mascarenhas MARITZA H Director 685 Old Mill Manor Dr., Berkeley Springs, WV, 25411
DOTY NELLIE Vice President 9227 BANKSIDE DR., HOUSTON, TX, 77031
DOTY NELLIE Director 9227 BANKSIDE DR., HOUSTON, TX, 77031
Staderman William Director 685 Old Mill Manor Drive, Berkeley Springs, WV, 25411
DOTY JAMES Secretary 9227 BANKSIDE DRIVE, HOUSTON, TX, 77031
DOTY JAMES Treasurer 9227 BANKSIDE DRIVE, HOUSTON, TX, 77031

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6331 SW 65 AVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-04-30 6331 SW 65 AVE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2011-04-13 MASCARENHAS, MARITZA HFREDA -
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 6331 SW 65 AVE, MIAMI, FL 33143 -
AMENDMENT 1989-09-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State