Search icon

FILM, RECORDING AND ENTERTAINMENT COUNCIL, INC.

Company Details

Entity Name: FILM, RECORDING AND ENTERTAINMENT COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Dec 2003 (21 years ago)
Document Number: N03000010810
FEI/EIN Number 900138473
Address: 425 NW 27th Ave, 350631, miami, FL, 33135, US
Mail Address: 425 NW 27th Ave, 350631, MIAMI, FL, 33125, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bravo Miguel Agent 101 NW 34 CT, MIAMI, FL, 33147

President

Name Role Address
Miguel Bravo President P.O. Box 350631, MIAMI, FL, 33135

Director

Name Role Address
Martinez Rob Director 190 Overseas Hwy Big Coppitt Key, FL 33040, NORTH MIAMI BEACH, FL, 33040
manuel Bravo Director P.O. Box 350631, NORTH MIAMI BEACH, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130245 FAMILY RESOURCE EDUCATION CENTERS EXPIRED 2016-12-05 2021-12-31 No data 190 OVERSEAS HWY BIG COPPITT KEY, FL, SUITE B108, NORTH MIAMI BEACH, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 425 NW 27th Ave, 350631, miami, FL 33135 No data
CHANGE OF MAILING ADDRESS 2023-04-24 425 NW 27th Ave, 350631, miami, FL 33135 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 Bravo, Miguel No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 101 NW 34 CT, MIAMI, FL 33147 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-12-03
ANNUAL REPORT 2016-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State