Search icon

3 WAY PRODUCTIONS, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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