Search icon

ART-POINT CORPORATION IMP & EXP. - Florida Company Profile

Company Details

Entity Name: ART-POINT CORPORATION IMP & EXP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART-POINT CORPORATION IMP & EXP. 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: 31 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000119338
FEI/EIN Number 261342103

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

Address: 13875 SW 102 LN, MIAMI, FL, 33186, US
Mail Address: 13875 SW 102 LN, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ BERNARDO President 12572 SW 126 AVE, MIAMI, FL, 33186
NUNEZ BERNARDO Director 12572 SW 126 AVE, MIAMI, FL, 33186
NUNEZ BERNARDO Treasurer 12572 SW 126 AVE, MIAMI, FL, 33186
NUNEZ CAMILO S Vice President 12575 SW 126 AVE, MIAMI, FL, 33186
NUNEZ CAMILO S Director 12575 SW 126 AVE, MIAMI, FL, 33186
NUNEZ DANIEL F Secretary 12575 SW 126 AVE, MIAMI, FL, 33186
SALAZAR MARTHA L Secretary 12572 SW 126 AVE, MIAMI, FL, 33186
NUNEZ BERNARDO Agent 12572 SW 126 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-09 13875 SW 102 LN, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-02-09 13875 SW 102 LN, MIAMI, FL 33186 -
AMENDMENT 2008-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000403994 ACTIVE 2019-032197-CA-01 MIAMI-DADE CIRCUIT COURT 2020-12-15 2025-12-16 $10897.50 RAUL CONCEPCION LLC, 18809 SW 80TH CT, CUTLER BAY, FL 33157
J17000106486 TERMINATED 1000000735328 DADE 2017-02-15 2037-02-24 $ 1,260.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-31
Amendment 2008-05-21
ANNUAL REPORT 2008-05-02
Domestic Profit 2007-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State