Search icon

1308 PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: 1308 PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2007 (18 years ago)
Document Number: N03000010950
FEI/EIN Number 061720735

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

Address: 11900 BISCAYNE BOULEVARD, Miami, FL, 33181, US
Mail Address: 11900 Biscayne Boulevard, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Novack Jason Vice President 11900 Biscayne Boulevard, Miami, FL, 33181
NOVACK ALLISON Vice President 11900 Biscayne Boulevard, Miami, FL, 33181
Lenel Albert Director 11900 Biscayne Boulevard, Miami, FL, 33181
Novack Paul President 11900 BISCAYNE BOULEVARD, Miami, FL, 33181
Adam Taran Director 11900 BISCAYNE BOULEVARD, Miami, FL, 33181
Novack Paul Director 11900 BISCAYNE BOULEVARD, Miami, FL, 33181
Rubin Alan Director 11900 BISCAYNE BOULEVARD, Miami, FL, 33181
NOVACK PAUL D Agent 11900 Biscayne Boulevard, Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-06 11900 BISCAYNE BOULEVARD, #200, Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 11900 Biscayne Boulevard, 200, Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-18 11900 BISCAYNE BOULEVARD, #200, Miami, FL 33181 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State