Entity Name: | ART PLEX PHOTO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ART PLEX PHOTO 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: | 11 Aug 2014 (11 years ago) |
Document Number: | P14000066830 |
FEI/EIN Number |
47-1551931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 SILKS RUN, NORTH MIAMI BEACH, FL, 33009, US |
Mail Address: | 601 SILKS RUN, NORTH MIAMI BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOZAVCHINSKY OLEG | Vice President | 601 Silks Run, Hallandale Beach, FL, 33009 |
KOZAVCHINSKY MARGARITA | President | 601 Silks Run, Hallandale Beach, FL, 33009 |
Kozavchinsky Margarita | Agent | 601 Silks Run, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-12 | 601 SILKS RUN, unit 1440, NORTH MIAMI BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2020-02-12 | 601 SILKS RUN, unit 1440, NORTH MIAMI BEACH, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 601 Silks Run, Unit 1440, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | Kozavchinsky, Margarita | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000769604 | TERMINATED | 1000000804162 | DADE | 2018-11-15 | 2038-11-21 | $ 2,195.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000550350 | TERMINATED | 1000000791781 | DADE | 2018-07-27 | 2038-08-02 | $ 1,244.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-11-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State