Search icon

ART BLINDS DESIGN INC - Florida Company Profile

Company Details

Entity Name: ART BLINDS DESIGN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART BLINDS DESIGN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000063605
FEI/EIN Number 83-1318301

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

Address: 420 NE 76 ST APART 8, MIAMI, FL, 33138, US
Mail Address: 420 NE 76 ST APART 8, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ MARTINEZ EMMANUEL President 10519 SW 40 ST, MIAMI, FL, 33165
SUAREZ MARTINEZ EMMANUEL Agent 10519 SW 40 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 420 NE 76 ST APART 8, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-04-30 420 NE 76 ST APART 8, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 10519 SW 40 ST, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2020-03-03 SUAREZ MARTINEZ, EMMANUEL -
AMENDMENT 2019-03-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-03
Amendment 2019-03-25
ANNUAL REPORT 2019-02-13
Domestic Profit 2018-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State