Search icon

ARTILES SERVICE STATION, INC.

Company Details

Entity Name: ARTILES SERVICE STATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 1996 (29 years ago)
Document Number: P96000058588
FEI/EIN Number 650680490
Address: 8020 W 23 AVE, BAY 5, MIAMI, FL, 33016
Mail Address: 3600 west 12 ave, hialeah, FL, 33012, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARTILES EVELYN Agent 3600 west 12 ave, hialeah, FL, 33012

President

Name Role Address
ARTILES JORGE JESUS President 7805 sw 120 pl, MIAMI, FL, 33183

Director

Name Role Address
ARTILES JORGE JESUS Director 7805 sw 120 pl, MIAMI, FL, 33183

Secretary

Name Role Address
ARTILES JORGE JESUS Secretary 7805 sw 120 pl, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142590 747 AMUSEMENT ACTIVE 2021-10-23 2026-12-31 No data 3600 WEST 12 AVE, HIALEAH, FL, 33012
G14000100839 747 AMUSEMNET EXPIRED 2014-10-03 2024-12-31 No data 3600 WEST 12 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-28 8020 W 23 AVE, BAY 5, MIAMI, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 3600 west 12 ave, hialeah, FL 33012 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 8020 W 23 AVE, BAY 5, MIAMI, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2008-04-28 ARTILES, EVELYN No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State