Entity Name: | ARTECH 133 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTECH 133 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Feb 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Mar 2010 (15 years ago) |
Document Number: | P06000016171 |
FEI/EIN Number |
261298147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 BRICKELL AVE., 900, MIAMI, FL, 33131 |
Mail Address: | 1221 BRICKELL AVE STE. 900, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARZA PAULINA | Director | 500 BRICKELL AVE APT 3610 EAST, MIAMI, FL, 33131 |
GARZA ARTURO | Director | 500 BRICKELL APT 3610 EAST, MIAMI, FL, 33131 |
GARZA PAULINA | Agent | 1221 BRICKELL AVE STE 900, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 1221 BRICKELL AVE., 900, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 1221 BRICKELL AVE., 900, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | GARZA, PAULINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 1221 BRICKELL AVE STE 900, MIAMI, FL 33131 | - |
CANCEL ADM DISS/REV | 2010-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-05 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State