Search icon

KICKOFF PRODUCTIONS, INC.

Company Details

Entity Name: KICKOFF PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Sep 2002 (22 years ago)
Document Number: P02000100585
FEI/EIN Number 11-3653687
Address: 6303 WATERFORD DISTRICT DR., SUITE 200, MIAMI, FL 33126
Mail Address: 6303 WATERFORD DISTRICT DR., SUITE 200, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JASIUKIEWICZ, IVAN P Agent 6303 WATERFORD DISTRICT DR., Suite 200, MIAMI, FL 33126

President

Name Role Address
JASIUKIEWICZ, IVAN P President 6303 Waterford District Dr, Suite 200 MIAMI, FL 33126

Vice President

Name Role Address
JASIUKIEWICZ, IVAN P Vice President 6303 Waterford District Dr, Suite 200 MIAMI, FL 33126

Secretary

Name Role Address
JASIUKIEWICZ, IVAN P Secretary 6303 Waterford District Dr, Suite 200 MIAMI, FL 33126

Director

Name Role Address
JASIUKIEWICZ, IVAN P Director 6303 Waterford District Dr, Suite 200 MIAMI, FL 33126

GENERAL MANAGER

Name Role Address
SOIFER, PABLO GENERAL MANAGER 4040 VENTURA AVE., MIAMI, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049520 THE MARTIAN GROUP INC ACTIVE 2024-04-12 2029-12-31 No data 6303 WATERFORD DISTRICT DR, SUITE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 6303 WATERFORD DISTRICT DR., SUITE 200, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-01-19 6303 WATERFORD DISTRICT DR., SUITE 200, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 6303 WATERFORD DISTRICT DR., Suite 200, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2006-03-27 JASIUKIEWICZ, IVAN P No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-14
AMENDED ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11

Date of last update: 30 Jan 2025

Sources: Florida Department of State