Search icon

ART-SOUND MIAMI, INC.

Company Details

Entity Name: ART-SOUND MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Sep 2007 (17 years ago)
Document Number: P03000024277
FEI/EIN Number 562333132
Address: 11251 NW 20th Street, Miami, FL, 33172, US
Mail Address: 11251 NW 20th Street, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ART SOUND MIAMI, INC. RETIREMENT PLAN 2023 562333132 2024-10-02 ART SOUND MIAMI, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 3054638402
Plan sponsor’s address 11251 NW 20TH ST UNIT 101, MIAMI, FL, 331721860

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing ARTURO MACIAS
Valid signature Filed with authorized/valid electronic signature
ART SOUND MIAMI, INC. RETIREMENT PLAN 2022 562333132 2023-10-04 ART SOUND MIAMI, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 3054638402
Plan sponsor’s address 11251 NW 20TH ST UNIT 101, MIAMI, FL, 331721860

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing ARTURO MACIAS
Valid signature Filed with authorized/valid electronic signature
ART SOUND MIAMI, INC. RETIREMENT PLAN 2021 562333132 2022-09-21 ART SOUND MIAMI, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 3054638402
Plan sponsor’s address 11251 NW 20TH ST, #101, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing ARTURO MACIAS
Valid signature Filed with authorized/valid electronic signature
ART SOUND MIAMI, INC. RETIREMENT PLAN 2020 562333132 2021-09-30 ART SOUND MIAMI, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 3054638402
Plan sponsor’s address 11251 NW 20TH ST, #101, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing ARTURO MACIAS
Valid signature Filed with authorized/valid electronic signature
ART SOUND MIAMI, INC. RETIREMENT PLAN 2019 562333132 2020-09-17 ART SOUND MIAMI, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 3054638402
Plan sponsor’s address 11251 NW 20TH ST, #101, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing ARTURO MACIAS
Valid signature Filed with authorized/valid electronic signature
ART SOUND MIAMI, INC. RETIREMENT PLAN 2018 562333132 2019-09-12 ART SOUND MIAMI, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 3054638402
Plan sponsor’s address 11251 NW 20TH ST, #101, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing ARTURO MACIAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-10
Name of individual signing ARTURO MACIAS
Valid signature Filed with authorized/valid electronic signature
ART SOUND MIAMI, INC. RETIREMENT PLAN 2017 562333132 2018-09-28 ART SOUND MIAMI, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 3054638402
Plan sponsor’s address 11251 NW 20TH ST, #101, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing ARTURO MACIAS
Valid signature Filed with authorized/valid electronic signature
ART SOUND MIAMI, INC. RETIREMENT PLAN 2016 562333132 2017-10-10 ART SOUND MIAMI, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 3054638402
Plan sponsor’s address 11251 NW 20TH ST, #101, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing ARTURO MACIAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-09
Name of individual signing ARTURO MACIAS
Valid signature Filed with authorized/valid electronic signature
ART SOUND MIAMI, INC. RETIREMENT PLAN 2015 562333132 2016-10-05 ART SOUND MIAMI, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 3054638402
Plan sponsor’s address 11251 NW 20TH ST, #101, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing ARTURO MACIAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-05
Name of individual signing ARTURO MACIAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MACIAS ARTURO Agent 6969 SW 101 Street, Pinecrest, FL, 33156

President

Name Role Address
MACIAS ARTURO President 6969 SW 101 Street, Pinecrest, FL, 33156

Director

Name Role Address
MACIAS ARTURO Director 6969 SW 101 Street, Pinecrest, FL, 33156

Treasurer

Name Role Address
BARAJAS MARTINA Treasurer 10361 NW 89 Terrace, Doral, FL, 33178

Secretary

Name Role Address
MACIAS VALERIA Secretary 6915 SW 101 STREET, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 11251 NW 20th Street, Suite 101, Miami, FL 33172 No data
CHANGE OF MAILING ADDRESS 2013-04-15 11251 NW 20th Street, Suite 101, Miami, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 6969 SW 101 Street, Pinecrest, FL 33156 No data
CANCEL ADM DISS/REV 2007-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State