Search icon

ARTISTIC MASTER CEILING, INC. - Florida Company Profile

Company Details

Entity Name: ARTISTIC MASTER CEILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTIC MASTER CEILING, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: P09000037887
FEI/EIN Number 264767469

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

Address: 622 SW 130 CT, MIAMI, FL, 33184, US
Mail Address: 622 SW 130 CT, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARLOND President 622 SW 130 CT, MIAMI, FL, 33184
RODRIGUEZ MARLOND Director 622 SW 130 CT, MIAMI, FL, 33184
RODRIGUEZ MARLOND Agent 622 SW 130 CT, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 622 SW 130 CT, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2015-04-23 622 SW 130 CT, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 622 SW 130 CT, MIAMI, FL 33184 -
AMENDMENT 2015-03-02 - -
REGISTERED AGENT NAME CHANGED 2015-03-02 RODRIGUEZ, MARLOND -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State