Search icon

INTERFACE SOUND & PRODUCTION, INC. - Florida Company Profile

Company Details

Entity Name: INTERFACE SOUND & PRODUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERFACE SOUND & PRODUCTION, 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: 26 Oct 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000147706
FEI/EIN Number 141916776

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

Address: 3628 NW 47th Street, MIAMI, FL, 33142, US
Mail Address: 3628 NW 47th Street, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ RAFAEL J President 8450 SW 35 Terrace, MIAMI, FL, 33155
ALVAREZ RAFAEL J Agent 8450 SW 35 Terrace, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-17 - -
REGISTERED AGENT NAME CHANGED 2016-12-17 ALVAREZ, RAFAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 3628 NW 47th Street, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2014-04-03 3628 NW 47th Street, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 8450 SW 35 Terrace, MIAMI, FL 33155 -
REINSTATEMENT 2011-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-14 - -

Documents

Name Date
REINSTATEMENT 2016-12-17
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-04
REINSTATEMENT 2011-12-06
REINSTATEMENT 2010-01-14
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-06-21
ANNUAL REPORT 2007-05-18
REINSTATEMENT 2006-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State