Search icon

SAME TAG, TELEVISION ARTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SAME TAG, TELEVISION ARTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAME TAG, TELEVISION ARTS GROUP, 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: 04 Nov 2014 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: L14000171609
FEI/EIN Number 47-2248074

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

Address: 8250 SW 27 ST., Doral, FL, 33122, US
Mail Address: 8250 SW 27 ST., Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERERA MARIA E President 11229 NW 87TH ST, DORAL, FL, 33178
PERERA MARIA E Agent 8250 NW 27th St, Doral, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103214 THE ACTOR ACADEMY ACTIVE 2021-08-09 2026-12-31 - 2600 GLADES CIR UNIT 500, WESTON, FL, 33327
G20000112795 THE ACTOR ACADEMY ACTIVE 2020-08-31 2025-12-31 - 8250 NW 27 ST SUITE 306, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 8250 SW 27 ST., SUITE 306, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-02-08 8250 SW 27 ST., SUITE 306, Doral, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 8250 NW 27th St, Suite 306, Doral, FL 33122 -
LC DISSOCIATION MEM 2020-03-02 - -
LC DISSOCIATION MEM 2015-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
CORLCDSMEM 2020-03-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State