Search icon

CALLE 8 PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CALLE 8 PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALLE 8 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000008547
FEI/EIN Number 200593585

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

Address: 1036 SOUTHWEST 8TH ST., MIAMI, FL, 33130
Mail Address: 1036 SOUTHWEST 8TH ST., MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACON DAVID Director 1036 SOUTHWEST 8TH ST., MIAMI, FL, 33130
CHACON DAVID President 1036 SOUTHWEST 8TH ST., MIAMI, FL, 33130
CHACON DAVID Treasurer 1036 SOUTHWEST 8TH ST., MIAMI, FL, 33130
HILL AARON Director 1036 SOUTHWEST 8TH ST., MIAMI, FL, 33130
HILL AARON Vice President 1036 SOUTHWEST 8TH ST., MIAMI, FL, 33130
ZAMBRANO ANTONIO J Director 6761 NW 155TH CT., #105, MIAMI, FL, 33178
ZAMBRANO ANTONIO J Secretary 6761 NW 155TH CT., #105, MIAMI, FL, 33178
CHACON DAVID Agent 1036 SOUTHWEST 8TH ST., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-08-23 - -
AMENDMENT 2004-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 1036 SOUTHWEST 8TH ST., MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2004-04-28 1036 SOUTHWEST 8TH ST., MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 1036 SOUTHWEST 8TH ST., MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2005-04-29
Amendment 2004-08-23
Amendment 2004-04-28
Domestic Profit 2004-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State