Search icon

ARTEZANOS, INC. - Florida Company Profile

Company Details

Entity Name: ARTEZANOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTEZANOS, 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: 16 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2010 (14 years ago)
Document Number: P96000068427
FEI/EIN Number 650702243

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

Address: 9455 S.W. 78TH STREET, MIAMI, FL, 33173
Mail Address: 9455 S.W. 78TH STREET, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUELLES DANIEL J Director 9455 S.W. 78TH ST., MIAMI, FL, 33173
ARGUELLES DANIEL J President 9455 S.W. 78TH ST., MIAMI, FL, 33173
ARGUELLES DANIEL Jr. Agent 9455 SW 78TH ST., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-16 ARGUELLES, DANIEL, Jr. -
REINSTATEMENT 2010-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1997-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000877950 LAPSED 12-37907 CA (23) 11TH JUDICIAL, MIAMI-DADE CO 2014-08-07 2019-08-11 $108,638.01 SMS FINANCIAL LA, LLC, 6829 N. 12 STREET, PHOENIX, AZ 85014
J24000059483 TERMINATED 12-37907 CA 11TH JUD CIRCUIT-DADE COUNTY 2014-08-07 2029-01-26 $108,638.01 SMS FINANCIAL LA, LLC, 3707 EAST SHEA BLVD., SUITE 100, PHOENIX, ARIZONA 85028
J12000718364 LAPSED 11-269-D5 LEON 2012-05-25 2017-10-23 $209,107.32 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALAHASSEE, FLORIDA 32399-4228
J10000984051 LAPSED 10-36169 CA 22 DADE COUNTY CIRCUIT COURT 2010-09-29 2015-10-13 $28,479.74 LATITE ROOFING & SHEET METAL, LLC, 2280 W. COPANS ROAD, POMPANO BEACH, FL 33069

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State