Search icon

ARTRAGEOUS GALLERY INC - Florida Company Profile

Company Details

Entity Name: ARTRAGEOUS GALLERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTRAGEOUS GALLERY 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: 22 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000100917
FEI/EIN Number 453831746

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3020 SW 28TH STREET, MIAMI, FL, 33133, US
Address: 5201 BLUE LAGOON DRIVE 100, C/O MARCUS MILLICHAP ATTEN : ARTHUR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POROSOFF ARTHUR President 5201 BLUE LAGOON DRIVE 100, MIAMI, FL, 33126
POROSOFF ARTHUR D Agent 5201 BLUE LAGOON DRIVE 100, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-06-07 5201 BLUE LAGOON DRIVE 100, C/O MARCUS MILLICHAP ATTEN : ARTHUR, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-07 - -
REGISTERED AGENT NAME CHANGED 2017-06-07 POROSOFF, ARTHUR D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-06-07
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State