Entity Name: | 3 WAY PRODUCTIONS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3 WAY 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. |
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: | 22 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000039288 |
FEI/EIN Number |
264789668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1919 Bay Drive, Suite 607, MIAMI BEACH, FL, 33141, US |
Mail Address: | 1919 Bay Drive, Suite 607, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANDEIRA RICARDO W | Managing Member | 1919 Bay Drive, MIAMI BEACH, FL, 33141 |
MIHICH LUIS EDUARDO | Managing Member | 1919 Bay Drive, MIAMI BEACH, FL, 33141 |
SMITH LINDA MEsq. | Agent | 1509 NE 105 STREET, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 1919 Bay Drive, Suite 607, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 1919 Bay Drive, Suite 607, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-14 | SMITH, LINDA M, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-16 | 1509 NE 105 STREET, MIAMI SHORES, FL 33138 | - |
LC REVOCATION OF DISSOLUTION | 2011-09-16 | - | - |
LC AMENDMENT | 2011-09-16 | - | - |
LC VOLUNTARY DISSOLUTION | 2011-06-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-01-15 |
LC Revocation of Dissolution | 2011-09-16 |
LC Amendment | 2011-09-16 |
LC Voluntary Dissolution | 2011-06-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State