Entity Name: | BROADWAY ART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jan 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P09000000990 |
FEI/EIN Number | 383794327 |
Address: | 9025 BISCAYNE BLVD, MIAMI SHORES, FL, 33138, US |
Mail Address: | 9025 BISCAYNE BLVD, MIAMI SHORES, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECK KENNETH | Agent | 9025 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
Name | Role | Address |
---|---|---|
BECK KENNETH S | President | 9025 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
Name | Role | Address |
---|---|---|
BECK KENNETH S | Vice President | 9025 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
cohen george wSr. | Vice President | 9025 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
Name | Role | Address |
---|---|---|
BECK KENNETH S | Secretary | 9025 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
Name | Role | Address |
---|---|---|
BECK KENNETH S | Treasurer | 9025 BISCAYNE BLVD, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-16 | 9025 BISCAYNE BLVD, MIAMI SHORES, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 9025 BISCAYNE BLVD, MIAMI SHORES, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-16 | 9025 BISCAYNE BLVD, MIAMI SHORES, FL 33138 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-16 |
Domestic Profit | 2009-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State