Search icon

1445 FILMS & PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: 1445 FILMS & PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1445 FILMS & PRODUCTIONS, 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: 06 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: L20000352970
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 275 NE 166th street, Miami, FL, 33162, US
Address: 601 Brickell Key Drive,, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michael Jean Manager 498 NW 165th Street RD, Miami, FL, 33169
Tyree Kemp T Agent 275 NE 166th street, Miami, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117576 AIR EXPR INTL ACTIVE 2022-09-18 2027-12-31 - 3502 SW FOURTH ST, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-22 275 NE 166th street, Miami, FL 33162 -
REINSTATEMENT 2024-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 601 Brickell Key Drive,, Suite 700, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-18 Tyree, Kemp T -
CHANGE OF MAILING ADDRESS 2022-10-18 601 Brickell Key Drive,, Suite 700, Miami, FL 33131 -
REINSTATEMENT 2022-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-20
AMENDED ANNUAL REPORT 2024-12-18
REINSTATEMENT 2024-10-22
AMENDED ANNUAL REPORT 2022-10-18
REINSTATEMENT 2022-09-08
Florida Limited Liability 2020-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State