Search icon

ART EXPRESS 30 MINUTE CUSTOM FRAMING, INC. - Florida Company Profile

Company Details

Entity Name: ART EXPRESS 30 MINUTE CUSTOM FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART EXPRESS 30 MINUTE CUSTOM FRAMING, 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: 28 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: S27827
FEI/EIN Number 650243523

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

Address: 11758 SW 88TH ST, MIAMI, FL, 33186-2102, US
Mail Address: 11758 SW 88TH ST, MIAMI, FL, 33186-2102, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYDEN ROSEMARIE President 11758 SW 88TH ST, MIAMI, FL, 33176
ZAYDEN ROSEMARIE Secretary 11758 SW 88TH ST, MIAMI, FL, 33176
ZAYDEN ROSEMARIE Treasurer 11758 SW 88TH ST, MIAMI, FL, 33176
ZAYDEN ROSEMARIE Director 11758 SW 88TH ST, MIAMI, FL, 33176
ZAYDEN ROSEMARIE Agent 11758 SW 88TH STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088247 ART EXPRESS MIAMI ACTIVE 2015-08-26 2025-12-31 - 11758 SW 88 STREET, MIAMI, FL, 33186
G15000085875 ART EXPRESS EXPIRED 2015-08-19 2020-12-31 - 12022 NORTH KENDALL DR., MIAMI, FL, 33186
G15000075236 MIRRORS MIAMI EXPIRED 2015-07-20 2020-12-31 - 12022 N KENDALL DR, MIAMI, FL, 33186
G15000075241 PICTURE FRAMES MIAMI EXPIRED 2015-07-20 2020-12-31 - 6145 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
G15000075239 FRAMED ART MIAMI EXPIRED 2015-07-20 2020-12-31 - 6145 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
G15000075244 MARQUETERIA MIAMI EXPIRED 2015-07-20 2020-12-31 - 6145 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
G15000075248 MARCOS PARA CUADROS MIAMI EXPIRED 2015-07-20 2020-12-31 - 6145 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
G15000075243 MARCOS A LA MEDIDA EXPIRED 2015-07-20 2020-12-31 - 6145 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
G15000075242 ENMARCADO DE CUADROS MIAMI EXPIRED 2015-07-20 2020-12-31 - 6145 PINE TREE DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 11758 SW 88TH ST, MIAMI, FL 33186-2102 -
CHANGE OF MAILING ADDRESS 2023-02-02 11758 SW 88TH ST, MIAMI, FL 33186-2102 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-24 11758 SW 88TH STREET, MIAMI, FL 33186 -
AMENDMENT 2020-07-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-24 ZAYDEN, ROSEMARIE -
REINSTATEMENT 2013-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000316746 TERMINATED 1000000459714 MIAMI-DADE 2013-02-04 2033-02-06 $ 567.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-17
Amendment 2020-07-24
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State