Search icon

SUR PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

SUR 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: 05 Dec 1988 (36 years ago)
Date of dissolution: 13 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2016 (9 years ago)
Document Number: K49212
FEI/EIN Number 650091839

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

Address: 12940 SW 80 AVE, MIAMI, FL, 33156
Mail Address: 12940 SW 80 AVE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER JEAN FRANCOIS President CHIHUAHUA 97-D, MEXICO DF, DF, 06700
BOYER JEAN FRANCOIS Vice President CHIHUAHUA 97-D, MEXICO DF, DF, 06700
ZINCA ANDREI Agent 12940 SW 80 AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 12940 SW 80 AVE, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 12940 SW 80 AVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2010-01-04 12940 SW 80 AVE, MIAMI, FL 33156 -
REINSTATEMENT 2000-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-09-17 ZINCA, ANDREI -
REINSTATEMENT 1998-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1990-07-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000471421 TERMINATED 1000000668325 MIAMI-DADE 2015-04-13 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-13
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State