Search icon

ARTE GROOVEAU, INC. - Florida Company Profile

Company Details

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

ARTE GROOVEAU, 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: 15 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000163089
FEI/EIN Number 204330314

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

Address: 11381 SW 64th St, MIAMI, FL, 33173, US
Mail Address: 11381 SW 64th St, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA NESTOR A Director 11381 SW 64th St, MIAMI, FL, 33173
VAILLANT-MOLINA MARIANA Treasurer 11381 SW 64th St, MIAMI, FL, 33173
MESA MANUEL A Agent 66 WEST FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 11381 SW 64th St, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2018-04-30 11381 SW 64th St, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2012-04-29 MESA, MANUEL AESQ. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 66 WEST FLAGLER STREET, PH1, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State