Search icon

ART DECO CONTRACTORS, CORP. - Florida Company Profile

Company Details

Entity Name: ART DECO CONTRACTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART DECO CONTRACTORS, 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: 03 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2021 (4 years ago)
Document Number: P06000062754
FEI/EIN Number 204811398

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

Address: 13101 SW 135TH AVE, MIAMI, FL, 33186, US
Mail Address: 13101 SW 135TH AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JORGE L President 13101 SW 135TH AVE, MIAMI, FL, 33186
CARBONELL GUDIN IDALIMIS V Director 13101 SW 135TH AVE, MIAMI, FL, 33186
RODRIGUEZ JORGE L Agent 13101 SW 135TH AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 13101 SW 135TH AVE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-28 13101 SW 135TH AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-05-28 13101 SW 135TH AVE, MIAMI, FL 33186 -
AMENDMENT 2021-07-16 - -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 RODRIGUEZ, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000396604 TERMINATED 1000000828182 DADE 2019-06-03 2029-06-05 $ 357.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000716142 TERMINATED 1000000801034 DADE 2018-10-22 2028-10-24 $ 425.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-18
Amendment 2021-07-16
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State