Search icon

A R T PERFORMANCE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A R T PERFORMANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A R T PERFORMANCE 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: 15 Dec 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2019 (6 years ago)
Document Number: P14000099789
FEI/EIN Number 47-2600176

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

Address: 14800 SW 136 ST, MIAMI, FL, 33196, US
Mail Address: 14800 SW 136 ST, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA SILVA FERNANDO President 14951 sw 177 ter, MIAMI, FL, 33187
FERREIRA SILVA FERNANDO Director 14951 sw 177 ter, MIAMI, FL, 33187
FERREIRA SILVA FERNANDO Agent 14800 sw 136 street, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-27 FERREIRA SILVA, FERNANDO -
REINSTATEMENT 2017-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-27 14800 sw 136 street, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-11-02 14800 SW 136 ST, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 14800 SW 136 ST, MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000126266 TERMINATED 1000000814720 MIAMI-DADE 2019-02-12 2029-02-20 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-02-13
REINSTATEMENT 2017-12-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
4000.00
Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31200.00
Total Face Value Of Loan:
127600.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4012.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State