Search icon

BIG O MUSIC PRODUCTION, L.L.C. - Florida Company Profile

Company Details

Entity Name: BIG O MUSIC PRODUCTION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG O MUSIC PRODUCTION, L.L.C. 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: 05 Feb 2014 (11 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: L14000020910
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 780 NE 69th Street, Miami, FL, 33138, US
Mail Address: 780 NE 69th Street, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PBYA CORPORATE SERVICES, LLC Agent -
MARTELLY MICHEL OLIVIER Manager 780 NE 69th Street, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006807 BIG O WORLD EXPIRED 2016-01-19 2021-12-31 - 780 NE 6TH STREET, UNIT 703, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 780 NE 69th Street, Unit 703, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2016-01-14 780 NE 69th Street, Unit 703, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 200 South Andrews Avenue, Suite 600, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-01-11 PBYA CORPORATE SERVICES, LLC -
REINSTATEMENT 2016-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-01-14
REINSTATEMENT 2016-01-11
Florida Limited Liability 2014-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State