Entity Name: | ARTISTIC MILLWORK & DESIGNS, INC., |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTISTIC MILLWORK & DESIGNS, 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: | 03 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2022 (3 years ago) |
Document Number: | P17000020688 |
FEI/EIN Number |
82-1998589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14812 SW 136th Street, MIAMI, FL, 33196, US |
Mail Address: | 14812 SW 136th Street, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VICIEDO AMAURY A | President | 14812 SW 136th Street, MIAMI, FL, 33196 |
VICIEDO AMAURY A | Agent | 14812 SW 136th Street, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 14812 SW 136th Street, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 14812 SW 136th Street, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 14812 SW 136th Street, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | VICIEDO, AMAURY A | - |
REINSTATEMENT | 2022-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-09-27 |
REINSTATEMENT | 2021-01-15 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-03 |
Domestic Profit | 2017-03-03 |
Date of last update: 03 May 2025
Sources: Florida Department of State