Search icon

MIAMI PICTURE AND SOUND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI PICTURE AND SOUND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI PICTURE AND SOUND COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 29 Oct 1985 (40 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M22611
FEI/EIN Number 592594461

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

Address: 3603 SOLANA ROAD, COCONUT GROVE, FL, 33133, UN
Mail Address: 3603 SOLANA ROAD, COCONUT GROVE, FL, 33133, UN
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURM, KURT President 3603 SOLANA ROAD, MIAMI, FL, 33133
STURM, AVN Vice President 3603 SOLANA RD, MIAMI, FL, 33133
ADER,ROBERT Agent 100 SE 2ND STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 3603 SOLANA ROAD, COCONUT GROVE, FL 33133 UN -
CHANGE OF MAILING ADDRESS 2012-04-27 3603 SOLANA ROAD, COCONUT GROVE, FL 33133 UN -
REGISTERED AGENT NAME CHANGED 2011-04-22 ADER,ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2003-06-12 100 SE 2ND STREET, 3550, MIAMI, FL 33131 -
REINSTATEMENT 2003-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State