Search icon

EDDIE ARTZE INC

Company Details

Entity Name: EDDIE ARTZE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000103059
FEI/EIN Number 203196226
Address: 5241 SW 164 PLACE, MIAMI, FL, 33185
Mail Address: 5241 SW 164 PLACE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARTZE EDDIE F Agent 5241 SW 164 PLACE, MIAMI, FL, 33185

President

Name Role Address
ARTZE EDDIE F President 5241 SW 164 PLACE, MIAMI, FL, 33185

Vice President

Name Role Address
ARTZE YULI Vice President 5241 SW 164 PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 5241 SW 164 PLACE, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2009-01-15 5241 SW 164 PLACE, MIAMI, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 5241 SW 164 PLACE, MIAMI, FL 33185 No data
AMENDMENT 2006-10-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000966826 LAPSED 2014 015183 CC 25 CORAL GABLES BRANCH CT. 2015-10-27 2020-11-02 $2350.00 ELIA PEREZ ARYAN, 1237 FERDINARD STREET, CORAL GABLES, FLORIDA 33134
J14000846245 LAPSED 1000000618671 MIAMI-DADE 2014-05-08 2024-08-01 $ 1,020.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-08
Amendment 2006-10-13
ANNUAL REPORT 2006-03-27
Domestic Profit 2005-07-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State