Search icon

ARTECH SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ARTECH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTECH SOLUTIONS, 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: 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: 05 Jun 2006 (19 years ago)
Document Number: P06000077465
FEI/EIN Number 205011579

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

Address: 10221 sw 103 court, MIAMI, FL, 33176, US
Mail Address: 10221 sw 103 court, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ AUGUSTO J Director 10221 sw 103 court, MIAMI, FL, 33176
Rodriguez Augusto J Agent 10221 SW 103 COURT, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073929 HANDS EDUCATING ABOUT RETT SYNDROME FOUNDATION (HEARTS FOUNDATION) EXPIRED 2013-07-24 2018-12-31 - 6515 SW 48 ST, MIAMI, FL, 33155
G09055900194 CHEAP FLORIDA BUS EXPIRED 2009-02-24 2014-12-31 - P.O. BOX 161588, MIAMI, FL, 33116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-23 Rodriguez, Augusto Javier -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 10221 SW 103 COURT, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-29 10221 sw 103 court, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2014-05-29 10221 sw 103 court, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000422955 LAPSED 1000000594713 MIAMI-DADE 2014-03-26 2024-04-03 $ 975.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001005777 ACTIVE 1000000384745 MIAMI-DADE 2013-05-20 2033-05-29 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000789561 LAPSED 1000000369125 MIAMI-DADE 2013-04-22 2023-04-24 $ 834.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000476577 LAPSED 1000000224448 DADE 2011-07-12 2021-08-03 $ 1,885.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State