Search icon

ANTARCTICA FILMS INC.

Company Details

Entity Name: ANTARCTICA FILMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2018 (7 years ago)
Document Number: P03000019737
FEI/EIN Number 710935195
Address: 8217 SW 72nd Ave, MIAMI, FL, 33143, US
Mail Address: 8217 SW 72nd Ave, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARRANZA FERNANDO Agent 6969 Collins Avenue, MIAMI Beach, FL, 33141

President

Name Role Address
CARRANZA FERNANDO President 6969 Collins Avenue, MIAMI Beach, FL, 33141

Secretary

Name Role Address
CARRANZA FERNANDO Secretary 6969 Collins Avenue, MIAMI Beach, FL, 33141

Director

Name Role Address
CARRANZA FERNANDO Director 6969 Collins Avenue, MIAMI Beach, FL, 33141

Controller

Name Role Address
QUISPE DANILO A Controller 502 Preston Woods Trl, Sandy Springs, GA, 30338

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062110 MEGACAPTIONS EXPIRED 2010-07-06 2015-12-31 No data 244 FIFTH AVENUE, SUITE F 217, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 8217 SW 72nd Ave, Suite 501, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2023-03-09 8217 SW 72nd Ave, Suite 501, MIAMI, FL 33143 No data
REINSTATEMENT 2018-08-01 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-01 CARRANZA, FERNANDO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-18 6969 Collins Avenue, Suite 1406, MIAMI Beach, FL 33141 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000750063 TERMINATED 1000000685598 MIAMI-DADE 2015-07-06 2035-07-08 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001086769 TERMINATED 1000000327434 MIAMI-DADE 2013-06-04 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-08-01
ANNUAL REPORT 2016-04-29
Off/Dir Resignation 2015-11-04
ANNUAL REPORT 2015-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State