Search icon

ARTEMUNDI & CO., INC. - Florida Company Profile

Company Details

Entity Name: ARTEMUNDI & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTEMUNDI & CO., 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: 06 Aug 1999 (26 years ago)
Date of dissolution: 23 Apr 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Apr 2010 (15 years ago)
Document Number: P99000069896
FEI/EIN Number 650951065

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

Address: 20801 BISCAYNE BLVD, STE 506, MIAMI, FL, 33180
Mail Address: P.O. BOX 398655, MIAMI BEACH, FL, 33239-8655
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUMBRERAS FRANCISCO J President PO BOX 398655, MIAMI BEACH, FL, 33239
LUMBRERAS FRANCISCO J Director PO BOX 398655, MIAMI BEACH, FL, 33239
GAYOSO JAY Agent 20801 BISCAYNE BLVD, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CONVERSION 2010-04-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000044101. CONVERSION NUMBER 900000104529
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 20801 BISCAYNE BLVD, STE 506, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-23 20801 BISCAYNE BLVD, SUITE 506, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2005-04-02 GAYOSO, JAY -
NAME CHANGE AMENDMENT 2003-07-18 ARTEMUNDI & CO., INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000560769 TERMINATED 1000000675268 MIAMI-DADE 2015-04-30 2035-05-11 $ 1,733.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000127010 ACTIVE 1000000405496 MIAMI-DADE 2012-12-12 2033-01-16 $ 580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-01-26
Reg. Agent Change 2003-11-10
Name Change 2003-07-18
ANNUAL REPORT 2003-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State