Entity Name: | BIG TIME PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIG TIME 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: |
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: | 02 Dec 1988 (36 years ago) |
Document Number: | K48803 |
FEI/EIN Number |
650106147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 59 NW 14TH STREET, MIAMI, FL, 33136, US |
Address: | 59 NW 14th Street, Miami, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ EUGENE W | Agent | 59 NW 14TH STREET, MIAMI, FL, 33136 |
RODRIGUEZ, EUGENE W | President | 59 NW 14TH ST, MIAMI, FL, 33136 |
RODRIGUEZ, EUGENE W | Secretary | 59 NW 14TH ST, MIAMI, FL, 33136 |
RODRIGUEZ, EUGENE W | Treasurer | 59 NW 14TH ST, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-21 | 59 NW 14th Street, Miami, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2012-04-06 | 59 NW 14th Street, Miami, FL 33136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-06 | 59 NW 14TH STREET, MIAMI, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-03 | RODRIGUEZ, EUGENE W | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000037327 | LAPSED | 02-25011 CA 20 | MIAMI-DADE / COUNTY COURT | 2003-01-24 | 2008-01-30 | $41,726.11 | CALIFORNIA BANK & TRUST, 24012 CALLE DE LA PLATA, SUITE 150, LAGUNA HILLS, CA 92653 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109692871 | 0418800 | 1994-07-25 | 550 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 361093552 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1994-09-08 |
Abatement Due Date | 1994-09-14 |
Initial Penalty | 1500.0 |
Contest Date | 1994-09-14 |
Final Order | 1994-12-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1994-09-08 |
Abatement Due Date | 1994-09-14 |
Initial Penalty | 300.0 |
Contest Date | 1994-09-14 |
Final Order | 1994-12-29 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 00 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State