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 |
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 |
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 | - | - |
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 |
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