Search icon

GURU RENDEZ-VOUS FILMS, INC. - Florida Company Profile

Company Details

Entity Name: GURU RENDEZ-VOUS FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GURU RENDEZ-VOUS FILMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2006 (19 years ago)
Document Number: P06000117385
FEI/EIN Number 205529828

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

Address: 777 Brickell Ave, MIAMI, FL, 33131, US
Mail Address: 7934 West Dr, North Bay Village, FL, 33141, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSON DANISA President 7934 West Dr, North Bay Village, FL, 33141
JACOBSON DANISA Secretary 7934 West Dr, North Bay Village, FL, 33141
JACOBSON DANISA Director 7934 West Dr, North Bay Village, FL, 33141
KOZLOWSKI STEVEN R Agent KOZLOWSKI LAW FIRM, P.A., MIAMI BEACH, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-26 777 Brickell Ave, Suite 800, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 777 Brickell Ave, Suite 800, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 KOZLOWSKI LAW FIRM, P.A., 777 BRICKELL AVE SUITE 800, MIAMI BEACH, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State