Search icon

FAITH FILMS, LLC - Florida Company Profile

Company Details

Entity Name: FAITH FILMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAITH FILMS, 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000004036
FEI/EIN Number 261779185

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

Address: 15501 Miami Lakeway North #207, MIAMI Lakes, FL, 33014, US
Mail Address: 15501 Miami Lakeway North #207, MIAMI Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPOTE ANTHONY M Manager 15501 Miami Lakeway North #207, MIAMI Lakes, FL, 33014
ROVIROSA-CAPOTE REBECCA M Manager 15501 Miami Lakeway North #207, MIAMI Lakes, FL, 33014
REBECCA ROVIROSACAPOTEM Agent 15501 Miami Lakeway North #207, MIAMI Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 15501 Miami Lakeway North #207, MIAMI Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 15501 Miami Lakeway North #207, MIAMI Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2014-04-24 15501 Miami Lakeway North #207, MIAMI Lakes, FL 33014 -
REINSTATEMENT 2013-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-21 - -
REGISTERED AGENT NAME CHANGED 2011-04-21 REBECCA, ROVIROSACAPOTE MRS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-02-06
REINSTATEMENT 2011-04-21
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State