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 |
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 |
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 | - | - |
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