Search icon

ARTISTIC HEIRLOOMS, INC. - Florida Company Profile

Company Details

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

ARTISTIC HEIRLOOMS, 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: 17 Sep 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2004 (20 years ago)
Document Number: V64609
FEI/EIN Number 650402261

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

Address: 5863 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
Mail Address: 5863 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONDRALIAN TERENIG Director 8310 SW 48TH ST, MIAMI, FL, 33155
KONDRALIAN ROSA S Vice President 8310 SW 48 STREET, MIAMI, FL, 33155
LOUCIN KONDRALIAN Secretary 8310 SW 18 ST, MIAMI, FL, 33155
KONDRALIAN PAUL CESAR Treasurer 3165 SW 16TH TERR, MIAMI, FL, 33145
CASO CARLOS R Agent 2121 Ponce de Leon Blvd., Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000018100 GABLES ORIENTAL RUGS ACTIVE 2025-02-06 2030-12-31 - 8310 S.W. 48 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 2121 Ponce de Leon Blvd., Suite 340, Coral Gables, FL 33134 -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 5863 SUNSET DRIVE, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2000-04-25 5863 SUNSET DRIVE, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State