Search icon

L'ARTIGIANO, INC.

Company Details

Entity Name: L'ARTIGIANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000040135
FEI/EIN Number 820539874
Address: 967 GOLDEN CANE DR, WESTON, FL, 33327, US
Mail Address: 967 GOLDEN CANE DR, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SINTES FRANCISCO J Agent 9460 SW 54 STREET, MIAMI, FL, 33165

Treasurer

Name Role Address
CARBONARI MARIO Treasurer 967 GOLDEN CANE DR, WESTON, FL, 33327

Director

Name Role Address
CARBONARI MARIO Director 967 GOLDEN CANE DR, WESTON, FL, 33327
HEILBRON SONIA Director 967 GOLDEN CANE DR, WESTON, FL, 33327
CARBONARI MARIA Director 967 GOLDEN CANE DR, WESTON, FL, 33327

President

Name Role Address
CARBONARI MARIO President 967 GOLDEN CANE DR, WESTON, FL, 33327

Vice President

Name Role Address
HEILBRON SONIA Vice President 967 GOLDEN CANE DR, WESTON, FL, 33327

Secretary

Name Role Address
CARBONARI MARIA Secretary 967 GOLDEN CANE DR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-09 967 GOLDEN CANE DR, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2003-05-09 967 GOLDEN CANE DR, WESTON, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-09 9460 SW 54 STREET, MIAMI, FL 33165 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001145706 ACTIVE 1000000312230 MIAMI-DADE 2013-06-21 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000834979 ACTIVE 1000000312259 MIAMI-DADE 2013-04-26 2033-05-03 $ 9,080.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-05-09
Domestic Profit 2002-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State