Search icon

MIAMI BEACH PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI BEACH PRODUCTIONS, 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: 11 Sep 1985 (40 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: H75583
FEI/EIN Number 592729318

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

Address: 1900 SUNSET HARBOUR DR STE 1, MIAMI BCH, FL, 33139
Mail Address: 1900 SUNSET HARBOUR DR STE 1, MIAMI BCH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURCHIN, JOHN STV 1900 SUNSET HARBOR DRIVE, MIAMI, FL, 33139
TURCHIN,JOHN Agent 1900 SUNSET HRB. DRIVE, MIAMI BCH., FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 1900 SUNSET HARBOUR DR STE 1, MIAMI BCH, FL 33139 -
CHANGE OF MAILING ADDRESS 2003-04-17 1900 SUNSET HARBOUR DR STE 1, MIAMI BCH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-27 1900 SUNSET HRB. DRIVE, STE 1, MIAMI BCH., FL 33139 -
REINSTATEMENT 1992-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1986-08-04 TURCHIN,JOHN -

Documents

Name Date
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-09-08
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State