Entity Name: | ART-POINT CORPORATION IMP & EXP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P07000119338 |
FEI/EIN Number | 261342103 |
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 |
Name | Role | Address |
---|---|---|
NUNEZ BERNARDO | Agent | 12572 SW 126 AVE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
NUNEZ BERNARDO | President | 12572 SW 126 AVE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
NUNEZ BERNARDO | Director | 12572 SW 126 AVE, MIAMI, FL, 33186 |
NUNEZ CAMILO S | Director | 12575 SW 126 AVE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
NUNEZ BERNARDO | Treasurer | 12572 SW 126 AVE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
NUNEZ CAMILO S | Vice President | 12575 SW 126 AVE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
NUNEZ DANIEL F | Secretary | 12575 SW 126 AVE, MIAMI, FL, 33186 |
SALAZAR MARTHA L | Secretary | 12572 SW 126 AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-09 | 13875 SW 102 LN, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-09 | 13875 SW 102 LN, MIAMI, FL 33186 | No data |
AMENDMENT | 2008-05-21 | No data | No data |
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 |
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: 02 Feb 2025
Sources: Florida Department of State