Search icon

WORK OF ART GALLERY, INC.

Company Details

Entity Name: WORK OF ART GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Feb 2010 (15 years ago)
Document Number: P10000012148
FEI/EIN Number 27-1893591
Address: 1727 CORAL WAY, MIAMI, FL 33145
Mail Address: 1727 CORAL WAY, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ECHAZARRETA, MARTA Agent 1727 CORAL WAY, MIAMI, FL 33145

President

Name Role Address
ECHAZARRETA, MARTA President 1727 CORAL WAY, MIAMI, FL 33145

Vice President

Name Role Address
ECHAZARRETA, MARTA Vice President 1727 CORAL WAY, MIAMI, FL 33145

Secretary

Name Role Address
ECHAZARRETA, MARTA Secretary 1727 CORAL WAY, MIAMI, FL 33145

Treasurer

Name Role Address
ECHAZARRETA, MARTA Treasurer 1727 CORAL WAY, MIAMI, FL 33145

Director

Name Role Address
ECHAZARRETA, MARTA Director 1727 CORAL WAY, MIAMI, FL 33145
Zubero, Marjorie Director 1727 CORAL WAY, MIAMI, FL 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1727 CORAL WAY, MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 1727 CORAL WAY, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2012-02-14 1727 CORAL WAY, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2012-02-14 ECHAZARRETA, MARTA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001624452 TERMINATED 1000000541260 MIAMI-DADE 2013-11-04 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-08

Date of last update: 25 Jan 2025

Sources: Florida Department of State