Search icon

WRITE BEAT PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

WRITE BEAT 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: 16 Apr 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000063875
FEI/EIN Number 432048904

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

Address: 4070 NW 132ND STREET, BAY O, OPA LOCKA, FL, 33154
Mail Address: 4070 NW 132ND STREET, BAY O, OPA LOCKA, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ALEX President 530 E 58TH STREET, HIALEAH, FL, 33013
ALVAREZ ALEX Agent 530 E 58TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-28 4070 NW 132ND STREET, BAY O, OPA LOCKA, FL 33154 -
CHANGE OF MAILING ADDRESS 2006-11-28 4070 NW 132ND STREET, BAY O, OPA LOCKA, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-28 530 E 58TH STREET, HIALEAH, FL 33013 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2006-11-28
ANNUAL REPORT 2005-04-27
Reg. Agent Change 2004-08-18
Domestic Profit 2004-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State