Search icon

ARTEVIVO ART SCHOOL, INC.. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2673
Loan Approval Amount (current) 2673
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-2907
Project Congressional District FL-27
Number of Employees 9
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2694.31
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State