Search icon

RICARDO MUNOZ PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: RICARDO MUNOZ PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICARDO MUNOZ PRODUCTIONS, 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: 24 Aug 1987 (38 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M57848
FEI/EIN Number 592839302

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

Address: 136 SW 8 ST., MIAMI, FL, 33130, US
Mail Address: 136 SW 8 STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ RICARDO Agent 136 SW 8TH STREET, MIAMI, FL, 33130
MUNOZ, RICARDO Director 136 SW 8 ST, MIAMI, FL, 33130
MUNOZ, RICARDO President 136 SW 8 ST, MIAMI, FL, 33130
MUNOZ, RICARDO Treasurer 136 SW 8 ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 136 SW 8TH STREET, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-17 136 SW 8 ST., MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 1995-04-17 136 SW 8 ST., MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 1995-04-17 MUNOZ, RICARDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000224336 TERMINATED 1000000105314 45921 758 2009-01-15 2029-01-22 $ 584.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000461896 ACTIVE 1000000105314 45921 758 2009-01-15 2029-01-28 $ 584.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000534833 TERMINATED 1000000105314 45921 758 2009-01-15 2029-02-04 $ 22.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000610054 TERMINATED 1000000105314 45921 758 2009-01-15 2029-02-11 $ 22.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000683440 TERMINATED 1000000105314 45921 758 2009-01-15 2029-02-18 $ 22.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-08-08
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State