Search icon

ARTULI MEDIA, INC.

Company Details

Entity Name: ARTULI MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (3 months ago)
Document Number: P10000032361
FEI/EIN Number 300621275
Address: 7901 Hispanola Avenue, North Bay Village, FL, 33141, US
Mail Address: 7901 Hispanola Avenue, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OEHMEN ULLRICH Agent 7901 Hispanola Avenue, North Bay Village, FL, 33141

Mr

Name Role Address
OEHMEN ULLRICH Mr 7901 Hispanola Avenue, North Bay Village, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139174 DYNAMITE STUDIOS INTERNATIONAL ACTIVE 2024-11-14 2029-12-31 No data 7901 HISPANOLA AVENUE, UNIT 1205, NORTH BAY VILLAGE, FL, 33141
G11000021871 DYNAMITE STUDIOS INTERNATIONAL EXPIRED 2011-02-28 2016-12-31 No data 560 NW 23RD STREET, MIAMI, FL, 33127
G11000021877 BODY DESIGN PRODUCTIONS EXPIRED 2011-02-28 2016-12-31 No data 560 NW 23RD STREET, MIAMI, FL, 33127
G11000021880 COLOR FLASH STUDIOS EXPIRED 2011-02-28 2016-12-31 No data 560 NW 23RD STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 7901 Hispanola Avenue, Unite 1205, North Bay Village, FL 33141 No data
CHANGE OF MAILING ADDRESS 2024-11-08 7901 Hispanola Avenue, Unite 1205, North Bay Village, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2024-11-08 OEHMEN, ULLRICH No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-08 7901 Hispanola Avenue, Unit 1205, North Bay Village, FL 33141 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000251398 TERMINATED 1000000425211 MIAMI-DADE 2013-01-25 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State