Search icon

STUDIO MODULE, INC.

Company Details

Entity Name: STUDIO MODULE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Oct 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F04000005698
FEI/EIN Number 043518501
Address: 7880 86TH STREET, #2, MIAMI, FL, 33143
Mail Address: 12841 S.W. 70TH AVENUE, MIAMI, FL, 33156
ZIP code: 33143
County: Miami-Dade
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
VERA CLAUDIO L Agent 7880 SW 86TH STREET, MIAMI, FL, 33143

President

Name Role Address
VERA CLAUDIO L President 7880 SW 86TH STREET #2, MIAMI, FL, 33143

Secretary

Name Role Address
ALISHA HAYDN VERA Secretary 12841 S.W. 70TH AVENUE, MIAMI, FL, 33156

Treasurer

Name Role Address
ALISHA HAYDN VERA Treasurer 12841 S.W. 70TH AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 7880 86TH STREET, #2, MIAMI, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 7880 SW 86TH STREET, #2, MIAMI, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2005-07-09 VERA, CLAUDIO L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000722889 LAPSED 1000000238276 DADE 2011-10-24 2021-11-02 $ 1,256.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-07-09
Foreign Profit 2004-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State