Entity Name: | MIAMI WEB SERIES FESTIVAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 08 Sep 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N15000008796 |
FEI/EIN Number |
47-4984347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 149 Pine Creek Drive, Hampton, VA, 23669, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JESUS CANDIS | Vice President | 149 Pine Creek Drive, Hampton, VA, 23669 |
THOMPSON BRYAN G | Chief Executive Officer | 149 Pine Creek Drive, Hampton, VA, 23669 |
THOMPSON BRYAN G | Agent | 1000 Brickell Avenue, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000088611 | MIAMI VETFEST | EXPIRED | 2016-08-18 | 2021-12-31 | - | 2101 S OCEAN DRIVE, UNIT #2805, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-15 | 1000 Brickell Avenue, 715 PMB 1054, Miami, FL 33131 | - |
REINSTATEMENT | 2023-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 1000 Brickell Avenue, 715 PMB 1054, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-22 | 1000 Brickell Avenue, 715 PMB 1054, Miami, FL 33131 | - |
REINSTATEMENT | 2019-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-13 | THOMPSON, BRYAN G | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-15 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-10-11 |
REINSTATEMENT | 2018-01-13 |
ANNUAL REPORT | 2016-08-18 |
Amendment | 2016-03-01 |
Domestic Non-Profit | 2015-09-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State