Search icon

FILM MIA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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