Search icon

INTAVISION PRODUCTION CORP. - Florida Company Profile

Company Details

Entity Name: INTAVISION PRODUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTAVISION PRODUCTION CORP. 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: 26 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000021945
FEI/EIN Number 043610901

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

Address: 1680 MICHIGAN AVE, 1022, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 MICHIGAN AVE, 1022, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JULIAN President 9999 NE 2 ND AVENUE SUITE 218, MIAMI, FL, 33138
FERNANDEZ JULIAN Director 9999 NE 2 ND AVENUE SUITE 218, MIAMI, FL, 33138
FERNANDEZ GASTON Vice President 9999 NE 2 ND AVENUE SUITE 218, MIAMI, FL, 33138
FERNANDEZ GASTON Treasurer 9999 NE 2 ND AVENUE SUITE 218, MIAMI, FL, 33138
FERNANDEZ GASTON Director 9999 NE 2 ND AVENUE SUITE 218, MIAMI, FL, 33138
FERNANDEZ SEBASTIAN E Secretary 9999 NE 2 ND AVENUE STE 218, MIAMI, FL, 33138
FERNANDEZ SEBASTIAN E Director 9999 NE 2 ND AVENUE STE 218, MIAMI, FL, 33138
CHIARATO UGO V Agent 1680 MICHIGAN AVE, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-30 1680 MICHIGAN AVE, 1022, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2009-08-30 1680 MICHIGAN AVE, 1022, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-30 1680 MICHIGAN AVE, 1022, MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 2005-04-27 CHIARATO, UGO VCPA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000136450 ACTIVE 1000000251917 DADE 2012-02-17 2032-03-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-08-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State