Search icon

ART-POINT CORPORATION IMP & EXP.

Company Details

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

Agent

Name Role Address
NUNEZ BERNARDO Agent 12572 SW 126 AVE, MIAMI, FL, 33186

President

Name Role Address
NUNEZ BERNARDO President 12572 SW 126 AVE, MIAMI, FL, 33186

Director

Name Role Address
NUNEZ BERNARDO Director 12572 SW 126 AVE, MIAMI, FL, 33186
NUNEZ CAMILO S Director 12575 SW 126 AVE, MIAMI, FL, 33186

Treasurer

Name Role Address
NUNEZ BERNARDO Treasurer 12572 SW 126 AVE, MIAMI, FL, 33186

Vice President

Name Role Address
NUNEZ CAMILO S Vice President 12575 SW 126 AVE, MIAMI, FL, 33186

Secretary

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

Events

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

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: 02 Feb 2025

Sources: Florida Department of State