Search icon

ARTECH 133 CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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