Entity Name: | ARTEVIVO ART SCHOOL, INC.. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTEVIVO ART SCHOOL, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Aug 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P10000065490 |
FEI/EIN Number |
273215946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 NW 7th St, MIAMI, FL, 33126, US |
Mail Address: | 4390 SW 164th Ct, Miami, FL, 33185, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAFA MIGUEL | President | 4390 SW 164th Ct, Miami, FL, 33185 |
Gomez Sussette | Vice President | 8170 NW 10st, miami, FL, 33126 |
Rafa Miguel Sr. | Agent | 4390 SW 164th Ct, Miami/Fl, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 4390 SW 164th Ct, 109, Miami/Fl, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 7400 NW 7th St, 109, MIAMI, FL 33126 | - |
REINSTATEMENT | 2021-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-08 | Rafa, Miguel, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 7400 NW 7th St, 109, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-16 |
REINSTATEMENT | 2021-11-08 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9839897402 | 2020-05-21 | 0455 | PPP | 7400 NW 7TH ST STE 109, MIAMI, FL, 33126-2907 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State