Search icon

HIGH ART TRANSLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: HIGH ART TRANSLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH ART TRANSLATIONS, 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: 15 Sep 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000064390
FEI/EIN Number 650446023

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

Address: 1439 WEST AVE, APT 503, MIAMI BEACH, FL, 33139
Mail Address: 1439 WEST AVE, APT 503, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIZ DE LA MORA PETER Director 1439 WEST AVE APT 503, MIAMI BEACH, FL
SAIZ DE LA MORA PETER President 1439 WEST AVE APT 503, MIAMI BEACH, FL
SAIZ DE LA MORA PETER Vice President 1439 WEST AVE APT 503, MIAMI BEACH, FL
SAIZ DE LA MORA PETER Treasurer 1439 WEST AVE APT 503, MIAMI BEACH, FL
SAIZ DE LA MORA PETER Secretary 1439 WEST AVE APT 503, MIAMI BEACH, FL
REICHENBACHER JEFFREY E Agent 801 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State