Search icon

WEYCE PRODUCTIONS, LLC - Florida Company Profile

Company Details

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

WEYCE PRODUCTIONS, 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: 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: 17 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L07000124902
FEI/EIN Number 261582211

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

Address: 7795 w FLAGLER ST, MIAMI, FL, 33144, US
Mail Address: 7795 w FLAGLER ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JULIO A Authorized Member 7795 W FLAGLER ST, MIAMI, FL, 33144
RODRIGUEZ LEONARDO E Authorized Member 7795 W FLAGLER ST, MIAMI, FL, 33144
OBREGON ROSA I Authorized Member 7795 W FLAGLER ST, MIAMI, FL, 33144
RODRIGUEZ JULIO A Agent 7795 W FLAGLER ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000112215 WEYCE ACADEMY ACTIVE 2022-09-08 2027-12-31 - 7795 W FLAGLER ST STE 82L, MIAMI, FL, 33144
G19000047402 DIGITAL MEDIA INSTITUTE (DMI) EXPIRED 2019-04-16 2024-12-31 - 14470 COMMERCE WAY, STE. A, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 15108 SW 140 PL, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 15108 SW 140 PL, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2025-01-27 15108 SW 140 PL, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 7795 w FLAGLER ST, STE 82L, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-12-16 7795 w FLAGLER ST, STE 82L, MIAMI, FL 33144 -
REINSTATEMENT 2024-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 7795 W FLAGLER ST, SUITE 82L, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2020-06-05 RODRIGUEZ, JULIO A -
REINSTATEMENT 2013-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000055371 ACTIVE 2024-042995-CC-23 MIAMI-DADE COUNTY COURT CLERK 2024-12-19 2030-01-28 $20,590.68 SURF CONSULTANTS II, INC. AS SUCCESSOR IN INTEREST TO F, 2775 SUNNY ISLES BLVD, #100, MIAMI, FL, 33160

Documents

Name Date
ANNUAL REPORT 2025-01-27
REINSTATEMENT 2024-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State