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