Entity Name: | ARTIGIANI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Mar 2008 (17 years ago) |
Document Number: | P08000029128 |
FEI/EIN Number | 61-1557749 |
Address: | 7026 SW 110 PL, MIAMI, FL 33173 |
Mail Address: | 7026 SW 110 PL, MIAMI, FL 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ, MONICA E | Agent | 7026 SW 110 PL, MIAMI, FL 33173 |
Name | Role | Address |
---|---|---|
MARQUEZ, MONICA E | President | 7026 SW 110 PL, MIAMI, FL 33173 |
Name | Role | Address |
---|---|---|
REYNALDO, NATALIA | Executive Secretary | 2900 Bird Ave, MIAMI, FL 33133 |
Name | Role | Address |
---|---|---|
LIVINGSTON, WILLIAM ALVIN | Vice President | 7026 SW 110 PL, Miami, FL 33173 |
Name | Role | Address |
---|---|---|
REYNALDO, PAULINA | Secretary | 7026 SW 110 PL, MIAMI, FL 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 7026 SW 110 PL, MIAMI, FL 33173 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 7026 SW 110 PL, MIAMI, FL 33173 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 7026 SW 110 PL, MIAMI, FL 33173 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State