Search icon

EVT MUSIC CORP - Florida Company Profile

Company Details

Entity Name: EVT MUSIC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVT MUSIC CORP 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: 21 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2012 (13 years ago)
Document Number: P09000086962
FEI/EIN Number 271159052

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

Address: 1951 NW 7TH AVE, MIAMI, FL, 33136, US
Mail Address: 1951 NW 7TH AVE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ EMILIANO President 1951 NW 7TH AVE, MIAMI, FL, 33136
VASQUEZ EMILIANO Agent 1951 NW 7TH AVE, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029357 SONGS OF EVT EXPIRED 2012-03-26 2017-12-31 - 41 SE 5TH ST, APT 1905, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-17 1951 NW 7TH AVE, 600, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2018-09-17 1951 NW 7TH AVE, 600, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-17 1951 NW 7TH AVE, 600, MIAMI, FL 33136 -
REINSTATEMENT 2012-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State