Entity Name: | MIAMI SYMPHONIC ENTERTAINMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI SYMPHONIC ENTERTAINMENT, 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: | 16 Jun 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Apr 2020 (5 years ago) |
Document Number: | P09000052413 |
FEI/EIN Number |
270384704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7340 EDISTO DR, LAKE WORTH, FL, 33467, US |
Mail Address: | 7340 EDISTO DR, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVA ALFREDO JR. | President | 6495 NW 62 TERRA, PARK LAND, FL, 33067 |
OZOLINS EVIJA | Vice President | 6495 NW 62 TERRACE, PARKLAND, FL, 33067 |
OZOLINS EVIJA | Agent | 6495 NW 62 TERRACE, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-20 | 7340 EDISTO DR, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2024-11-20 | 7340 EDISTO DR, LAKE WORTH, FL 33467 | - |
AMENDMENT | 2020-04-23 | - | - |
AMENDMENT | 2016-05-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-21 | 6495 NW 62 TERRACE, PARKLAND, FL 33067 | - |
REINSTATEMENT | 2011-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-21 |
Amendment | 2020-04-23 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-16 |
Amendment | 2016-05-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9014767208 | 2020-04-28 | 0455 | PPP | 6495 NW 62nd Terr, POMPANO BEACH, FL, 33067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State