Search icon

SIMPLY CAPTIVATING PRODUCTIONS, INC.

Company Details

Entity Name: SIMPLY CAPTIVATING PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2007 (18 years ago)
Document Number: P07000000414
FEI/EIN Number 208135232
Address: 12955 SW 132nd Street, Suite#207, Miami, FL, 33186, US
Mail Address: 12955 SW 132nd Street, Suite#207, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ MELISSA A Agent 12955 SW 132nd Street, Miami, FL, 33186

President

Name Role Address
Perez Melissa A President 12955 SW 132nd Street, Miami, FL, 33186

Vice President

Name Role Address
Perez Javier J Vice President 12955 SW 132nd Street, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136829 CAPTIVATED 360 EXPIRED 2019-12-27 2024-12-31 No data 12955 SW 132ND STREET, SUITE#207, MIAMI, FL, 33186
G17000031958 CAPTIVATING COLLECTIVE EXPIRED 2017-03-26 2022-12-31 No data 12955 SW 132 STREET, SUITE #207, MIAMI, FL, 33186
G15000050243 SIMPLY CAPTIVATING PRINT SHOP EXPIRED 2015-05-21 2020-12-31 No data 12955 SW 132ND STREET, SUITE#205, MIAMI, FL, 33186
G13000092967 THE MINI SESSION BOUTIQUE EXPIRED 2013-09-19 2018-12-31 No data 16674 SW 43RD STREET, MIAMI, FL, 33185
G10000080378 CAPTIVATED FILMS ACTIVE 2010-08-31 2025-12-31 No data 12955 SW 132ND STREET, 207, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 12955 SW 132nd Street, Suite#207, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2019-02-08 12955 SW 132nd Street, Suite#207, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 12955 SW 132nd Street, Suite#207, Miami, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State