Search icon

1067 STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: 1067 STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Sep 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: M15000007002
FEI/EIN Number NOT APPLICABLE

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

Address: 955 SHOTGUN ROAD, SUNRISE, FL, 33326, US
Mail Address: 955 SHOTGUN ROAD, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Zebersky Judd Chief Executive Officer 955 SHOTGUN ROAD, SUNRISE, FL, 33326
Siesel Matt Chief Financial Officer 955 SHOTGUN ROAD, SUNRISE, FL, 33326
Neustein David Chief Operating Officer 955 SHOTGUN ROAD, SUNRISE, FL, 33326
Zebersky Laura President 955 SHOTGUN ROAD, SUNRISE, FL, 33326
Zebersky Laura Chie 955 SHOTGUN ROAD, SUNRISE, FL, 33326
JAZWARES, LLC Member -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094981 JAZWINGS ACTIVE 2015-09-16 2025-12-31 - 1067 SHOTGUN RD., SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-07 955 SHOTGUN ROAD, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-06-07 955 SHOTGUN ROAD, SUNRISE, FL 33326 -
LC STMNT OF RA/RO CHG 2016-08-15 - -
REGISTERED AGENT NAME CHANGED 2016-08-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-08-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State