Search icon

ARTISTIC INTERIOR REMODELING, CORP.

Company Details

Entity Name: ARTISTIC INTERIOR REMODELING, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Nov 1995 (29 years ago)
Document Number: P95000084725
FEI/EIN Number 65-0619612
Address: 13275 SW 136 STREET, UNIT 37, MIAMI, FL 33186
Mail Address: 13275 SW 136 STREET, UNIT 37, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, MANUEL Agent 16850 SW 156 CT, MIAMI, FL 33187

President

Name Role Address
HERNANDEZ, MANUEL President 16850 SW 156 CT., MIAMI, FL 33187

Treasurer

Name Role Address
HERNANDEZ, MANUEL Treasurer 16850 SW 156 CT., MIAMI, FL 33187

Director

Name Role Address
HERNANDEZ, MANUEL Director 16850 SW 156 CT., MIAMI, FL 33187
HERNANDEZ, MERCEDES Director Y, MIAMI, FL 33187

Vice President

Name Role Address
HERNANDEZ, MERCEDES Vice President Y, MIAMI, FL 33187

Secretary

Name Role Address
HERNANDEZ, MERCEDES Secretary Y, MIAMI, FL 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95314000235 ARTISTIC GLASS & MIRROR ACTIVE 1995-11-10 2025-12-31 No data 13275 SW 136 STREET, UNIT 37, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 13275 SW 136 STREET, UNIT 37, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2008-04-29 13275 SW 136 STREET, UNIT 37, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 16850 SW 156 CT, MIAMI, FL 33187 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State