Search icon

D'XTREME PRODUCTIONS, INC.

Company Details

Entity Name: D'XTREME PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000160238
FEI/EIN Number 651237077
Address: 289 nw 116 LN, Coral Speings, FL, 33071, US
Mail Address: 13401 SW 82 ST, MIAMI, FL, 33183
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ ROBERTO M Agent 13401 SW 82 ST, MIAMI, FL, 33183

President

Name Role Address
PEREZ DENNISE M President 289 nw 116 LN, Coral Springs, FL, 33071

Secretary

Name Role Address
PEREZ DENNISE M Secretary 289 nw 116 LN, Coral Springs, FL, 33071

Director

Name Role Address
PEREZ DENNISE M Director 289 nw 116 LN, Coral Springs, FL, 33071

Vice President

Name Role Address
PEREZ DENNISE M Vice President 289 nw 116 LN, Coral Springs, FL, 33071

Treasurer

Name Role Address
PEREZ DENNISE M Treasurer 289 nw 116 LN, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 289 nw 116 LN, Coral Speings, FL 33071 No data
CHANGE OF MAILING ADDRESS 2011-04-08 289 nw 116 LN, Coral Speings, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2008-04-10 PEREZ, ROBERTO MR. No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 13401 SW 82 ST, MIAMI, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State