Search icon

IRIS CELIS FINE ART GALLERY INC. - Florida Company Profile

Company Details

Entity Name: IRIS CELIS FINE ART GALLERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRIS CELIS FINE ART 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: 01 Aug 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000067093
FEI/EIN Number 35-2457499

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

Address: 13192 SW 130 TERRACE, MIAMI, FL, 33186
Mail Address: 13192 SW 130 TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA ANDRO President 13192 SW 130 TERRACE, MIAMI, FL, 33186
HERRERA ANDRO Agent 13192 SW 130 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-18 13192 SW 130 TERRACE, 104, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-09-18 13192 SW 130 TERRACE, 104, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-18 13192 SW 130 TERRACE, 104, MIAMI, FL 33186 -
AMENDMENT 2015-07-06 - -
REGISTERED AGENT NAME CHANGED 2015-07-06 HERRERA, ANDRO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000054557 ACTIVE 1000000856615 DADE 2020-01-17 2040-01-22 $ 23,180.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001624395 TERMINATED 1000000541176 MIAMI-DADE 2013-11-04 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-09-18
Amendment 2015-07-06
ANNUAL REPORT 2015-04-28
Off/Dir Resignation 2014-10-03
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
Domestic Profit 2012-08-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State