Entity Name: | ARTEMISA FOOD COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTEMISA FOOD COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Aug 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Apr 2013 (12 years ago) |
Document Number: | P10000068468 |
FEI/EIN Number |
45-2283356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1691 WEST 37 STREET, HIALEAH, FL, 33012, US |
Mail Address: | 1691 WEST 37 STREET, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Julio | President | 6878 W 27th Avenue, Hialeah, FL, 33016 |
Fernandez Collado Julio | Vice President | 6878 W 27th Avenue, Hialeah, FL, 33016 |
Fernandez Julio | Agent | 6878 W 27th Avenue, Hialeah, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Fernandez, Julio | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 6878 W 27th Avenue, Hialeah, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 1691 WEST 37 STREET, SUITE 29, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 1691 WEST 37 STREET, SUITE 29, HIALEAH, FL 33012 | - |
AMENDMENT | 2013-04-08 | - | - |
AMENDMENT | 2011-05-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-22 |
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State