Search icon

ARTEAGA CORP. - Florida Company Profile

Company Details

Entity Name: ARTEAGA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTEAGA 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: 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: 08 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000055302
FEI/EIN Number 208997529

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

Address: 12150 SW 131ST AVENUE, MIAMI, FL, 33186, US
Mail Address: 12150 SW 131ST ST AVE #1, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Joseph A President 12150 SW 131ST AVENUE, MIAMI, FL, 33186
Hernandez Joseph A Agent 12150 SW 131ST AVE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094128 PIZZA CAPRESE EXPIRED 2015-09-14 2020-12-31 - 15073 S.W. 141 TER., MIAMI, FL, 33196
G14000030678 ALEX'S PIZZA CAFE EXPIRED 2014-03-26 2019-12-31 - 12150 SW 131ST. AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 Hernandez, Joseph A -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 12150 SW 131ST AVE, #1, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-08 12150 SW 131ST AVENUE, #1, MIAMI, FL 33186 -
AMENDMENT 2015-08-17 - -
CHANGE OF MAILING ADDRESS 2015-08-17 12150 SW 131ST AVENUE, #1, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000626529 TERMINATED 1000000678475 DADE 2015-05-26 2035-05-28 $ 526.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000475984 TERMINATED 1000000670246 DADE 2015-04-01 2035-04-17 $ 1,379.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000476008 TERMINATED 1000000670248 DADE 2015-04-01 2025-04-17 $ 555.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-08
Amendment 2015-08-17
AMENDED ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State