Entity Name: | FILM MIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FILM MIA 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: | 09 Mar 2012 (13 years ago) |
Document Number: | L12000034216 |
FEI/EIN Number |
45-4878832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4833 NE 12th Ave, Oakland Park, FL, 33334, US |
Address: | 4670 NE 5th Terrace, Ft Lauderdale, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez Gerardo A | President | 4670 NE 5th Terrace, Ft Lauderdale, FL, 33334 |
Lopez Darlene F | Vice President | 4670 NE 5th Terrace, Ft Lauderdale, FL, 33334 |
LOPEZ GERARDO A | Agent | 4670 NE 5th Terrace, Ft Lauderdale, FL, 33334 |
BLUEATHEART PRODUCTIONS COMPANY INC. | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000053798 | FILM IN MIAMI | EXPIRED | 2018-04-30 | 2023-12-31 | - | 4670 NE 5TH TERRACE, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-06 | 4670 NE 5th Terrace, Ft Lauderdale, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-27 | 4670 NE 5th Terrace, Ft Lauderdale, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-27 | LOPEZ, GERARDO A | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-27 | 4670 NE 5th Terrace, Ft Lauderdale, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State