Entity Name: | REGULUS FILMS AND ENTERTAINMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REGULUS FILMS AND ENTERTAINMENT 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: |
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: | 29 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2018 (6 years ago) |
Document Number: | L12000028914 |
FEI/EIN Number |
80-0789437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 NE 15 STREET, 7TH FLOOR, MIAMI, FL, 33132, US |
Mail Address: | 555 ne 15 street, miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tatiana Vakhrameeva | Manager | 555 NE 15 STREET, MIAMI, FL, 33132 |
BROWN GARY | Managing Member | 555 ne 15 street, miami, FL, 33132 |
BROWN GARY | Agent | 555 ne 15 street, miami, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000062233 | VIDEO PRODUCTION OF MIAMI | EXPIRED | 2017-06-06 | 2022-12-31 | - | 555 NE 15 STREET, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | BROWN, GARY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 555 NE 15 STREET, 7TH FLOOR, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 555 ne 15 street, miami, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 555 NE 15 STREET, 7TH FLOOR, MIAMI, FL 33132 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-20 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State