Search icon

ARTISTAS LATINOS CORP. - Florida Company Profile

Company Details

Entity Name: ARTISTAS LATINOS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISTAS LATINOS CORP. 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: 13 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2013 (12 years ago)
Document Number: P12000025055
FEI/EIN Number 45-4803805

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

Address: 6900 BAY DR., MIAMI BEACH, FL, 33141, US
Mail Address: 6900 BAY DR., MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENAVIDES JOFFRE YECID A Chief Executive Officer 8415 HARDING AVE., MIAMI BEACH, FL, 33141
BENAVIDES ALIAGA YECID A Vice President 6900 BAY DR., MIAMI BEACH, FL, 33141
BENAVIDES JOSE J Treasurer 8415 HARDING AVE., MIAMI BEACH, FL, 33141
BENAVIDES JOSE J Secretary 8415 HARDING AVE., MIAMI BEACH, FL, 33141
BENAVIDES JOFFRE YECID RCPA Agent 6900 BAY DR UNIT 9L, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-25 BENAVIDES JOFFRE, YECID R, CPA -
REGISTERED AGENT ADDRESS CHANGED 2024-09-25 6900 BAY DR UNIT 9L, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 6900 BAY DR., UNIT 4K, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-04-23 6900 BAY DR., UNIT 4K, MIAMI BEACH, FL 33141 -
AMENDMENT 2013-05-28 - -
ARTICLES OF CORRECTION 2012-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000525893 TERMINATED 1000000720632 MIAMI-DADE 2016-08-24 2026-09-06 $ 359.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000694113 TERMINATED 1000000683110 DADE 2015-06-15 2025-06-17 $ 652.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001146439 TERMINATED 1000000638444 DADE 2014-08-18 2024-12-17 $ 504.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Change 2024-09-25
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
Reg. Agent Change 2022-10-18
Reg. Agent Change 2022-09-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State