Search icon

TSUNAMI PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

TSUNAMI 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: 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: 03 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000073730
FEI/EIN Number 200085741

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

Address: 7105 S.W. 8TH STREET, SUITE 306, MIAMI, FL, 33144, US
Mail Address: 7105 S.W. 8TH STREET, SUITE 306, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMMARANO JUAN A President 7105 S.W. 8TH STREET, SUITE 306, MIAMI, FL, 33144
CAMMARANO JUAN A Director 7105 S.W. 8TH STREET, SUITE 306, MIAMI, FL, 33144
CAMMARANO JUAN A Agent 7105 S.W 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-01-15 CAMMARANO, JUAN A -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 7105 S.W 8TH STREET, SUITE 306, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 7105 S.W. 8TH STREET, SUITE 306, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2008-04-22 7105 S.W. 8TH STREET, SUITE 306, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001094334 TERMINATED 1000000433524 MIAMI-DADE 2013-06-03 2023-06-12 $ 1,346.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-05-26
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State