Search icon

RED EYE PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: RED EYE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED EYE 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: 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: 06 Apr 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Jan 2010 (15 years ago)
Document Number: P00000036555
FEI/EIN Number 651007211

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

Mail Address: 5363 LA GORCE DR, MIAMI BEACH, FL, 33140, US
Address: 1691 MICHIGAN AVE, SUITE 315, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED EYE PRODUCTIONS INC 401K PLAN 2023 651007211 2024-07-04 RED EYE PRODUCTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 3055318471
Plan sponsor’s address 1691 MICHIGAN AVENUE, SUITE 315, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing SETH BROWARNIK
Valid signature Filed with authorized/valid electronic signature
RED EYE PRODUCTIONS INC 401K PLAN 2022 651007211 2023-06-28 RED EYE PRODUCTIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 3055318471
Plan sponsor’s address 1691 MICHIGAN AVENUE, SUITE 315, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing SETH BROWARNIK
Valid signature Filed with authorized/valid electronic signature
RED EYE PRODUCTIONS INC 401K PLAN 2021 651007211 2022-07-19 RED EYE PRODUCTIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 3055318471
Plan sponsor’s address 1691 MICHIGAN AVENUE, SUITE 340, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing SETH BROWARNIK
Valid signature Filed with authorized/valid electronic signature
RED EYE PRODUCTIONS INC 401K PLAN 2020 651007211 2021-10-13 RED EYE PRODUCTIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 3055318471
Plan sponsor’s address 1691 MICHIGAN AVE STE 340, MIAMI BEACH, FL, 33139
RED EYE PRODUCTIONS INC 401K PLAN 2019 651007211 2020-08-04 RED EYE PRODUCTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 3055318471
Plan sponsor’s address 1691 MICHIGAN AVE STE 340, MIAMI BEACH, FL, 33139
RED EYE PRODUCTIONS, INC. 401(K) PLAN 2018 651007211 2019-07-25 RED EYE PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 3055318471
Plan sponsor’s address 1691 MICHIGAN AVENUE, SUITE 340, MIAMI BEACH, FL, 33139
RED EYE PRODUCTIONS, INC. 401(K) PLAN 2017 651007211 2018-10-12 RED EYE PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 3055318471
Plan sponsor’s address 1691 MICHIGAN AVENUE, SUITE 340, MIAMI BEACH, FL, 33139
RED EYE PRODUCTIONS, INC. 401(K) PLAN 2016 651007211 2017-10-03 RED EYE PRODUCTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 3055318471
Plan sponsor’s address 1691 MICHIGAN AVENUE, SUITE 340, MIAMI BEACH, FL, 33139
RED EYE PRODUCTIONS, INC. 401(K) PLAN 2015 651007211 2016-10-14 RED EYE PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 3055318471
Plan sponsor’s address 1691 MICHIGAN AVENUE, SUITE 340, MIAMI BEACH, FL, 33139
RED EYE PRODUCTIONS, INC. 401(K) PLAN 2014 651007211 2015-10-07 RED EYE PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 3055318471
Plan sponsor’s address 1691 MICHIGAN AVENUE, SUITE 340, MIAMI BEACH, FL, 33139

Key Officers & Management

Name Role Address
Browarnik Seth President 5363 LA GORCE DR, MIAMI BEACH, FL, 33140
BROWARNIK SETH Agent 5363 LA GORCE DR, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1691 MICHIGAN AVE, SUITE 315, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-02-04 1691 MICHIGAN AVE, SUITE 315, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 5363 LA GORCE DR, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2013-06-10 BROWARNIK, SETH -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6430087701 2020-05-01 0455 PPP 5363 LAGORCE DR, MIAMI BEACH, FL, 33140-2133
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29614
Loan Approval Amount (current) 74034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-2133
Project Congressional District FL-24
Number of Employees 20
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74640.47
Forgiveness Paid Date 2021-02-25
3898908304 2021-01-22 0455 PPS 1691 Michigan Ave Ste 340, Miami Beach, FL, 33139-2557
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74035
Loan Approval Amount (current) 74035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-2557
Project Congressional District FL-24
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74469.07
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State