Search icon

SURREAL PICTURES AND VIDEOS, INC. - Florida Company Profile

Company Details

Entity Name: SURREAL PICTURES AND VIDEOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURREAL PICTURES AND VIDEOS, 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: 30 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000074405
FEI/EIN Number 205183552

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

Address: 6154 S.W. 154 CT., MIAMI, FL, 33193
Mail Address: 6154 S.W. 154 CT., MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PATRICIA President 6154 S.W. 154 CT., MIAMI, FL, 33193
RODRIGUEZ DARIEN F Vice President 6154 S.W. 154 CT., MIAMI, FL, 33193
RODRIGUEZ PATRICIA Treasurer 6154 S.W. 154 CT., MIAMI, FL, 33193
RODRIGUEZ DARIEN Secretary 6154 S.W. 154 CT., MIAMI, FL, 33193
RODRIGUEZ PATRICIA Agent 6154 S.W. 154 CT., MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08288900220 SURREAL PICTURES AND VIDEO EXPIRED 2008-10-14 2013-12-31 - 950 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 6154 S.W. 154 CT., MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2012-05-01 6154 S.W. 154 CT., MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 6154 S.W. 154 CT., MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2009-04-30 RODRIGUEZ, PATRICIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001255968 TERMINATED 1000000287935 MIAMI-DADE 2013-08-05 2033-08-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000964875 TERMINATED 1000000505290 MIAMI-DADE 2013-05-10 2033-05-22 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000300668 TERMINATED 1000000264112 MIAMI-DADE 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-07
Domestic Profit 2006-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State