Search icon

ARTEMISA ENTERPRISES, INC.

Company Details

Entity Name: ARTEMISA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2004 (20 years ago)
Date of dissolution: 18 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: P04000120759
FEI/EIN Number 201519049
Address: 11349 NW 50TH TER, DORAL, FL, 33178, US
Mail Address: 11349 NW 50TH TER, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ EDGAR J Agent 11349 NW 50TH TER, DORAL, FL, 33178

Director

Name Role Address
MARTINEZ EDGAR J Director 11349 NW 50TH TER, DORAL, FL, 33178
PIMENTEL MARIA S Director 11349 NW 50TH TER, DORAL, FL, 33178

President

Name Role Address
MARTINEZ EDGAR J President 11349 NW 50TH TER, DORAL, FL, 33178

Secretary

Name Role Address
MARTINEZ EDGAR J Secretary 11349 NW 50TH TER, DORAL, FL, 33178

Treasurer

Name Role Address
PIMENTEL MARIA S Treasurer 11349 NW 50TH TER, DORAL, FL, 33178

Vice President

Name Role Address
PIMENTEL MARIA S Vice President 11349 NW 50TH TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-10 11349 NW 50TH TER, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2009-05-10 11349 NW 50TH TER, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-10 11349 NW 50TH TER, DORAL, FL 33178 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-18
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-05-10
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-18
ANNUAL REPORT 2006-07-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State