Search icon

FINE ARTS SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FINE ARTS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (9 months ago)
Document Number: P00000081447
FEI/EIN Number 651042915
Address: 655 Buttonwood Ln, MIAMI, FL, 33137, US
Mail Address: 655 Buttonwood Ln, MIAMI, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMBERG FELIPE Agent 655 Buttonwood Ln, MIAMI, FL, 33137
GRIMBERG FELIPE President 655 Buttonwood Ln, MIAMI, FL, 33137

Form 5500 Series

Employer Identification Number (EIN):
651042915
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013412 THE ART DOME ACTIVE 2022-02-03 2027-12-31 - 4770 BISCAYNE BLVD. STE 850, MIAMI, FL, 33137
G15000074333 ART ADVISORS & CONSULTANTS ACTIVE 2015-07-17 2025-12-31 - 4770 BISCAYNE BLVD. STE. 840, MIAMI, FL, 33137
G13000082391 WOW FINEART EXPIRED 2013-08-19 2018-12-31 - 4770 BISCAYNE BLVD. SUITE 840, MIAMI, FL, 33137
G01302900209 FELIPE GRIMBERG FINE ART ACTIVE 2001-10-30 2026-12-31 - 4770 BISCAYNE BLVD, SUITE 840, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 - -
REGISTERED AGENT NAME CHANGED 2024-11-06 GRIMBERG, FELIPE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 4770 BISCAYNE BLVD, STE 840, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2008-01-23 4770 BISCAYNE BLVD, STE 840, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-23 4770 BISCAYNE BLVD, STE 840, MIAMI, FL 33137 -

Documents

Name Date
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80307.50
Total Face Value Of Loan:
80307.50

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$80,307.5
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,307.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,097.19
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $80,304.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State