Search icon

SICKLED CELL PRODUCTIONS "INC" - Florida Company Profile

Company Details

Entity Name: SICKLED CELL PRODUCTIONS "INC"
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SICKLED CELL 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: 29 Oct 2002 (22 years ago)
Document Number: P02000116193
FEI/EIN Number 562301230

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

Mail Address: 14342 ARDOCH PLACE, MIAMI LAKES, FL, 33016
Address: 14342 ARDOCH PLACE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ VICTOR M Agent 14342 ARDOCH PLACE, MIAMI LAKES, FL, 33016
JIMENEZ VICTOR M President 14342 ARDOCH PLACE, MIAMI LAKES, FL, 33016
JIMENEZ HECTOR J Vice President 14342 ARDOCH PLACE, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000046662 THE SICKLED CELL ACTIVE 2016-05-09 2026-12-31 - 14342 ARDOCH PL, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 14342 ARDOCH PLACE, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State