Search icon

A1 PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: A1 PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Aug 2016 (9 years ago)
Document Number: F16000003892
FEI/EIN Number NOT APPLICABLE

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

Address: 407 LINCOLN ROAD #8L, MIAMI, FL, 33139, US
Mail Address: 407 LINCOLN ROAD #8L, MIAMI, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A1 PRODUCTIONS, INC. 401(K) PLAN 2023 813724529 2024-05-14 A1 PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 515100
Sponsor’s telephone number 2125615463
Plan sponsor’s address 407 LINCOLN RD, 8L, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
A1 PRODUCTIONS, INC. 401(K) PLAN 2022 813724529 2023-05-27 A1 PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 515100
Sponsor’s telephone number 2125615463
Plan sponsor’s address 407 LINCOLN RD, 8L, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
A1 PRODUCTIONS, INC. 401(K) PLAN 2021 813724529 2022-06-01 A1 PRODUCTIONS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 515100
Sponsor’s telephone number 2125615463
Plan sponsor’s address 407 LINCOLN RD, 8L, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SIMON CYRIL Chairman 407 LINCOLN ROAD #8L, MIAMI, FL, 33139
SIMON CYRIL Director 407 LINCOLN ROAD #8L, MIAMI, FL, 33139
CHEMLA LAURENT Vice Chairman 407 LINCOLN ROAD #8L, MIAMI, FL, 33139
CHEMLA LAURENT Director 407 LINCOLN ROAD #8L, MIAMI, FL, 33139
METODIEVA MARIANA Secretary 407 LINCOLN ROAD #8L, MIAMI, FL, 33139
METODIEVA MARIANA Treasurer 407 LINCOLN ROAD #8L, MIAMI, FL, 33139
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041862 TESCOM USA ACTIVE 2020-04-15 2025-12-31 - 407 LINCOLN ROAD, SUITE 8L, MIAMI BEACH, FL, 33139
G16000104550 KONE1, INC. ACTIVE 2016-09-23 2026-12-31 - 407 LINCOLN ROAD #8L, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 777 Brickell Ave, 500-91690, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-02-06 777 Brickell Ave, 500-91690, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2025-02-06 Chemla, Laurent, MGR -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 777 Brickell Ave, 500-91690, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State