Search icon

ARTE VIVA CORP. - Florida Company Profile

Company Details

Entity Name: ARTE VIVA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTE VIVA CORP. 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: 07 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000101472
FEI/EIN Number 201355326

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

Address: 3600 Red Road, Miramar, FL, 33025, US
Mail Address: 3600Red Road, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERNAT SILVIA Treasurer 3069 SW 139 AVE, MIRAMAR, FL, 33027
MEJIA FEDERICO Secretary 3600 Red Road, Miramar, FL, 33025
CERNAT SILVIA Agent 3069 SW 139 AVE, MIRAMAR, FL, 33027
CERNAT SILVIA Director 3069 SW 139 AVE, MIRAMAR, FL, 33027
CERNAT SILVIA President 3069 SW 139 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 3600 Red Road, Suite 408, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2015-04-13 3600 Red Road, Suite 408, Miramar, FL 33025 -
REINSTATEMENT 2013-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-08-14
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-07-07

Date of last update: 01 May 2025

Sources: Florida Department of State