Search icon

ART BASEL U.S. CORP.

Headquarter

Company Details

Entity Name: ART BASEL U.S. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2012 (12 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 06 Dec 2012 (12 years ago)
Document Number: P12000099130
FEI/EIN Number 80-0886494
Address: 3501 Bimini Lane, Coconut Creek, FL, 33066, US
Mail Address: 3501 Bimini Lane, Coconut Creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ART BASEL U.S. CORP., NEW YORK 4858820 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ART BASEL U.S. CORP. 401K 2023 800886494 2024-06-04 ART BASEL U.S. CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711300
Sponsor’s telephone number 7868711627
Plan sponsor’s address 1111 BRCKELL AVE , STE 1700, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing ELBA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
ART BASEL U.S. CORP. 401K 2022 800886494 2023-06-26 ART BASEL U.S. CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711300
Sponsor’s telephone number 7868711627
Plan sponsor’s address 1111 BRCKELL AVE , STE 1700, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing ELBA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
ART BASEL U.S. CORP. 401K 2021 800886494 2022-06-15 ART BASEL U.S. CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711300
Sponsor’s telephone number 7868711627
Plan sponsor’s address 1111 BRCKELL AVE , STE 1700, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing ELBA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
ART BASEL U.S. CORP. 401K 2019 800886494 2021-02-04 ART BASEL U.S. CORP. 19
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711300
Sponsor’s telephone number 7868711627
Plan sponsor’s address 1111 BRCKELL AVE , STE 1700, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-02-04
Name of individual signing ELBA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
ART BASEL U.S. CORP. 401K 2019 800886494 2021-10-08 ART BASEL U.S. CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711300
Sponsor’s telephone number 7868711627
Plan sponsor’s address 1111 BRCKELL AVE , STE 1700, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing ELBA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
ART BASEL U.S. CORP. 401K 2018 800886494 2019-07-26 ART BASEL U.S. CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711300
Sponsor’s telephone number 7868711627
Plan sponsor’s address 1111 BRCKELL AVE , STE 1700, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing ELBA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
ART BASEL U.S. CORP. 401K 2017 800886494 2018-08-13 ART BASEL U.S. CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 711300
Sponsor’s telephone number 7868711627
Plan sponsor’s address 1111 BRCKELL AVE , STE 1700, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2018-08-13
Name of individual signing ELBA GONZALEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Fred Taubman, PA Agent 3501 Bimini Lane, Coconut Creek, FL, 33066

Chief Executive Officer

Name Role Address
HOROWITZ NOAH Chief Executive Officer 176-180 Grand Street, New York City, NY, 10013

Director

Name Role Address
FABER FLORIAN Director Messeplatz 10, Basel, Sw
Gennari Eleonora Director MESSEPLATZ 10, Basel, Sw

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 3501 Bimini Lane, Apt. O2, Coconut Creek, FL 33066 No data
CHANGE OF MAILING ADDRESS 2021-10-04 3501 Bimini Lane, Apt. O2, Coconut Creek, FL 33066 No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 3501 Bimini Lane, Apt. O2, Coconut Creek, FL 33066 No data
REGISTERED AGENT NAME CHANGED 2021-01-06 Fred Taubman, PA No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2012-12-06 ART BASEL U.S. CORP. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-01
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-11-29
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State