Search icon

AGES PRODUCTIONS, INC.

Company Details

Entity Name: AGES PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2008 (17 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 12 May 2008 (17 years ago)
Document Number: P08000040309
FEI/EIN Number 262491569
Address: 8801 NW 145 TERRACE, MIAMI LAKES, FL, 33018
Mail Address: 8801 NW 145 TERRACE, MIAMI LAKES, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ RAMSES Agent 8801 NW 145 TERRACE, MIAMI LAKES, FL, 33018

President

Name Role Address
PEREZ RAMSES President 8801 NW 145 TERRRACE, MIAMI LAKES, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900205 AGES PHOTO EXPIRED 2009-02-25 2014-12-31 No data 8801 NW 145 TERRACE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 8801 NW 145 TERRACE, MIAMI LAKES, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-13 8801 NW 145 TERRACE, MIAMI LAKES, FL 33018 No data
CHANGE OF MAILING ADDRESS 2008-08-13 8801 NW 145 TERRACE, MIAMI LAKES, FL 33018 No data
ARTICLES OF CORRECTION 2008-05-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000046607 TERMINATED 1000000770682 DADE 2018-01-29 2038-01-31 $ 3,780.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State