Search icon

ARTIFEX WORKS CORP

Company Details

Entity Name: ARTIFEX WORKS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: P12000050866
FEI/EIN Number 45-5423019
Address: 60 SW 13th st, MIAMI, FL, 33130, US
Mail Address: 60 SW 13th st, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ JAVIER Agent 60 SW 13th st, MIAMI, FL, 33130

Director

Name Role Address
RUIZ JAVIER Director 60 SW 13th st, MIAMI, FL, 33130
Marulanda Erika Director 60 SW 13th st, MIAMI, FL, 33130

mana

Name Role Address
RUIZ JOHN mana 4740 SW 264th, Homestead, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015916 ARTIFEX ACTIVE 2021-02-02 2026-12-31 No data 9478 NW 13TH ST, 78 BAY, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 60 SW 13th st, APT 4618, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2024-02-24 60 SW 13th st, APT 4618, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 60 SW 13th st, APT 4618, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 RUIZ, JAVIER No data
NAME CHANGE AMENDMENT 2018-07-30 ARTIFEX WORKS CORP No data
NAME CHANGE AMENDMENT 2015-09-01 RENOVATIO GROUP CORP No data
NAME CHANGE AMENDMENT 2012-06-18 FLORIDA MANAGEMENT TRAINING CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000180846 TERMINATED 1000000920402 DADE 2022-04-07 2042-04-13 $ 120.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Name Change 2018-07-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State