Search icon

MYKEEZZ PRODUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MYKEEZZ PRODUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYKEEZZ PRODUCTION, 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: 11 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000013516
FEI/EIN Number 264281553

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

Address: 14450 N.E. 8TH AVE., NORTH MIAMI, FL, 33161
Mail Address: 14450 N.E. 8TH AVE., NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE MICHAEL President 14450 N.E. 8TH AVE., NORTH MIAMI, FL, 33161
WHITE MICHAEL Treasurer 14450 N.E. 8TH AVE., NORTH MIAMI, FL, 33161
WEST CASSANDRA Vice President 14450 N.E. 8TH AVE., NORTH MIAMI, FL, 33161
WEST CASSANDRA Agent 14450 N.E. 8TH AVE., NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 14450 N.E. 8TH AVE., NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2010-04-30 14450 N.E. 8TH AVE., NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-07-03
ADDRESS CHANGE 2010-04-30
FEI# 2010-03-12
Domestic Profit 2009-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State