Search icon

SENSATIONAL VIDEO INC

Company Details

Entity Name: SENSATIONAL VIDEO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: P04000134813
FEI/EIN Number 201707186
Address: 7127 North Miami Avenue, Miami, FL, 33150, US
Mail Address: 7127 North Miami Avenue, Miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAIDBREY BRANDON Agent 7127 North Miami Avenue, Miami, FL, 33150

President

Name Role Address
Maidbrey Lisa President 4000 Towerside Terrace, Miami Shores, FL, 33138

Chief Executive Officer

Name Role Address
WORKS CLINT R Chief Executive Officer 1881 79th Street Cswy #1105, NORTH BAY VILLAGE, FL, 33141

Treasurer

Name Role Address
MAIDBREY BRANDON Treasurer 49 NE 110th Street, Miami Shores, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026978 SV INC. EXPIRED 2017-03-14 2022-12-31 No data 633 NE 167TH STREET, SUITE 715, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 7127 North Miami Avenue, Miami, FL 33150 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 7127 North Miami Avenue, Miami, FL 33150 No data
CHANGE OF MAILING ADDRESS 2021-01-28 7127 North Miami Avenue, Miami, FL 33150 No data
REGISTERED AGENT NAME CHANGED 2019-03-04 MAIDBREY, BRANDON No data
REINSTATEMENT 2019-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2014-10-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-05
REINSTATEMENT 2019-03-04
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-30
Amendment 2014-10-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State