Search icon

FESTIVAL PRODUCTIONS MXT, LLC - Florida Company Profile

Company Details

Entity Name: FESTIVAL PRODUCTIONS MXT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FESTIVAL PRODUCTIONS MXT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000102199
FEI/EIN Number 810679974

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

Address: 201 S. BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131, US
Mail Address: 201 S. BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADER JOSHUA S Chief Executive Officer 201 S. BISCAYNE BLVD., MIAMI, FL, 33131
LAW CENTER OF THE AMERICAS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-30 201 S. BISCAYNE BLVD., SUITE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-12-30 201 S. BISCAYNE BLVD., SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2011-12-30 LAW CENTER OF THE AMERICAS LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-12-30 201 S. BISCAYNE BLVD., SUITE 800, MIAMI, FL 33131 -
LC AMENDMENT 2010-10-07 - -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-07
Reg. Agent Change 2011-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State