Search icon

ARTESMIAMI, INC.

Company Details

Entity Name: ARTESMIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jul 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Nov 2009 (15 years ago)
Document Number: N95000003310
FEI/EIN Number 65-0610039
Address: 9140 SW 69 AVENUE, MIAMI, FL 33156
Mail Address: 9140 SW 69 AVENUE, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEVITAN, AIDA T Agent 9140 SW 69 Avenue, Pinecrest, FL 33156

President

Name Role Address
Levitan, Aida T, Dr. President 9140 SW 69 Avenue, Pinecrest, FL 33156

Director

Name Role Address
Levitan, Aida T, Dr. Director 9140 SW 69 Avenue, Pinecrest, FL 33156
Rodriguez, Manuel Director 5955 SW 88th Court, Miami, FL 33173
Silva, Helga Director 8551 NW 30th Terrace, Doral, FL 33178

Vice President

Name Role Address
Levitan, Aida T, Dr. Vice President 9140 SW 69 Avenue, Pinecrest, FL 33156

Vice Chairman

Name Role Address
Modia, Carlos Vice Chairman 12331 SW 97 Street, Miami, FL 33186

Secretary

Name Role Address
Levitan, Aida Secretary 9140 SW 69 Avenue, Pinecrest, FL 33156

Chairman

Name Role Address
Bechily, Maria Chairman 211 Acqua Terrace, Miami Beach, FL 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08241900212 ARTES MIAMI EXPIRED 2008-08-28 2013-12-31 No data 445 GRAND BAY DR. #501, KEY BISCAYNE, FL, 33149
G08241900215 EDITORIAL ULTRAMAR EXPIRED 2008-08-28 2013-12-31 No data 445 GRAND BAY DR. #501, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 9140 SW 69 Avenue, Pinecrest, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-10 9140 SW 69 AVENUE, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2020-12-10 9140 SW 69 AVENUE, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2014-04-17 LEVITAN, AIDA T No data
AMENDMENT AND NAME CHANGE 2009-11-16 ARTESMIAMI, INC. No data
REINSTATEMENT 2004-06-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State