Search icon

MB ART PRODUCTIONS CORP. - Florida Company Profile

Company Details

Entity Name: MB ART PRODUCTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MB ART PRODUCTIONS CORP. 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: 11 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000044530
FEI/EIN Number 550861836

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

Address: 350 NE 75th Street, Unit 5, MIAMI, FL, 33138, US
Mail Address: 382 NW 82 Terrace, MIAMI, FL, 33150, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO MILAGROS S President 382 NW 82 Terrace, MIAMI, FL, 33150
BELLO MILAGROS S Director 382 NW 82 Terrace, MIAMI, FL, 33150
BELLO MILAGROS S Agent 382 NW 82 Terrace, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036257 CURATOR'S VOICE ART PROJECTS EXPIRED 2017-04-05 2022-12-31 - 3635 NE 1ST AVE #810, MIAMI, FL, 33137
G10000064608 CURATOR'S VOICE ART PROJECTS EXPIRED 2010-07-13 2015-12-31 - 2100 SANS SOUCI BLVD #B205, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 382 NW 82 Terrace, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2019-04-10 350 NE 75th Street, Unit 5, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 350 NE 75th Street, Unit 5, MIAMI, FL 33138 -
REINSTATEMENT 2014-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-06-02 MB ART PRODUCTIONS CORP. -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-10
AMENDED ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2010-09-20
ANNUAL REPORT 2009-07-06
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State