Entity Name: | HEAVEN FILMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Dec 2003 (21 years ago) |
Document Number: | P04000000057 |
FEI/EIN Number | 200546503 |
Address: | 599 Talavera Rd, Weston, FL, 33326, US |
Mail Address: | 599 Talavera Rd, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINDER CHRISTOPHER R | Agent | 16325 Golf Club Road, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
KINDER CHRISTOPHER R | President | 1109 S Gramercy Drive, LOS ANGELES, CA, 90019 |
Name | Role | Address |
---|---|---|
RODRIGUEZ JESUS M | Vice President | 1109 S Gramercy Drive, LOS ANGELES, CA, 90019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 599 Talavera Rd, Weston, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 599 Talavera Rd, Weston, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-06 | KINDER, CHRISTOPHER R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-06 | 16325 Golf Club Road, Unit, #308, WESTON, FL 33326 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State