Search icon

ARTORIUS, INC. - Florida Company Profile

Company Details

Entity Name: ARTORIUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTORIUS, 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: 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: 22 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: P13000061187
FEI/EIN Number 46-3253001

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

Address: 6525 SW 49TH TERRACE, MIAMI, FL, 33155, US
Mail Address: 6525 SW 49TH TERRACE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL CESAR C President 6525 SW 49TH TERRACE, MIAMI, FL, 33155
VIDAL CESAR C Treasurer 6525 SW 49TH TERRACE, MIAMI, FL, 33155
VIDAL CESAR C Secretary 6525 SW 49TH TERRACE, MIAMI, FL, 33155
Castillo Mariana Vice President 1301 SW 67th Avenue, Miami, FL, 33144
SCHWAB HOLLER LARA President 6525 SW 49TH TERRACE, MIAMI, FL, 33155
MB7 CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-15 MB7 CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 777 BRICKELL AVE, 1210, MIAMI, FL 33131 -
REINSTATEMENT 2017-04-30 - -
CHANGE OF MAILING ADDRESS 2017-04-30 6525 SW 49TH TERRACE, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-06-29
REINSTATEMENT 2017-04-30
Reg. Agent Change 2015-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State