Search icon

DAVID BANEGAS STUDIO, INC.

Company Details

Entity Name: DAVID BANEGAS STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2007 (18 years ago)
Document Number: P07000013832
FEI/EIN Number 208351159
Address: 300 S. Biscayne Blvd., Suite C-103, Miami, FL, 33133, US
Mail Address: 300 S. Biscayne Blvd., Suite C-103, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BANEGAS DAVID A Agent 300 S. Biscayne Blvd., Miami, FL, 33133

President

Name Role Address
BANEGAS DAVID A President 300 S. Biscayne Blvd., Miami, FL, 33133

Vice President

Name Role Address
BANEGAS DAVID A Vice President 300 S. Biscayne Blvd., Miami, FL, 33133

Officer

Name Role Address
Banegas Fernando Officer 300 S. Biscayne Blvd., Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 300 S. Biscayne Blvd., Suite C-103, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2022-04-08 300 S. Biscayne Blvd., Suite C-103, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 300 S. Biscayne Blvd., Suite C-103, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2019-04-24 BANEGAS, DAVID A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000167901 TERMINATED 1000000255548 DADE 2012-03-02 2032-03-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State