Search icon

BREAKTHRU VIDEO PRODUCTIONS, LLC - Florida Company Profile

Company Details

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

BREAKTHRU VIDEO 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: 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: 10 Mar 2008 (17 years ago)
Date of dissolution: 11 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L08000025136
FEI/EIN Number NOT APPLICABLE

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

Address: 14750 SW 65 TERRACE, MIAMI, FL, 33193, US
Mail Address: 14750 SW 65 TERRACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONES JAIME E Managing Member 14750 SW 65 TERRACE, MIAMI, FL, 33193
QUINONES JAIME E Agent 14750 SW 65 TERRACE, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067394 HIS AND HER WEDDING COMPANY EXPIRED 2018-06-12 2023-12-31 - 14750 SW 65 TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 14750 SW 65 TERRACE, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 14750 SW 65 TERRACE, MIAMI, FL 33193 -
LC AMENDMENT AND NAME CHANGE 2012-09-27 BREAKTHRU VIDEO PRODUCTIONS, LLC -
CHANGE OF MAILING ADDRESS 2012-09-27 14750 SW 65 TERRACE, MIAMI, FL 33193 -
LC AMENDMENT 2008-12-19 - -
REGISTERED AGENT NAME CHANGED 2008-04-02 QUINONES, JAIME E -
LC AMENDMENT 2008-04-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State