Search icon

ARTE MUSEUM, INC. - Florida Company Profile

Company Details

Entity Name: ARTE MUSEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTE MUSEUM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000027853
FEI/EIN Number 800102492

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 119 WASHINGTON AVE., STE 500, MIAMI BEACH, FL, 33139
Address: 435 21ST STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTECITY MANAGEMENT LLC Agent -
FERRETTI ALESSANDRO Director 119 WASHINGTON AVENUE STE 500, MIAMI BEACH, FL, 33139
FERRETTI ALESSANDRO President 119 WASHINGTON AVENUE STE 500, MIAMI BEACH, FL, 33139
FERRETTI ALESSANDRO Treasurer 119 WASHINGTON AVENUE STE 500, MIAMI BEACH, FL, 33139
FERRETTI ALESSANDRO Secretary 119 WASHINGTON AVENUE STE 500, MIAMI BEACH, FL, 33139
SALUSSOLIA PIERO Director 1410 20TH STREET UNIT 214, MIAMI BEACH, FL, 33139
SALUSSOLIA PIERO Vice President 1410 20TH STREET UNIT 214, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 ARTECITY MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 119 WASHINGTON AVE., STE 500, MIAMI BEACH, FL 33139 -
AMENDMENT 2004-06-01 - -
CHANGE OF MAILING ADDRESS 2004-06-01 435 21ST STREET, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-14
Amendment 2004-06-01
Domestic Profit 2004-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State