Entity Name: | AYLIN MUJICA PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AYLIN MUJICA PRODUCTIONS, 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: | 30 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2014 (10 years ago) |
Document Number: | P09000096847 |
FEI/EIN Number |
271409078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9940 NW 48TH STREET CIR, DORAL, FL, 33178, US |
Mail Address: | 9940 NW 48TH STREET CIR, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENLIGHT FINANCIAL, LLC | Agent | - |
MUJICA RICARD AYLIN | President | 9940 NW 48TH STREET CIR, DORAL, FL, 33178 |
MUJICA RICARD AYLIN | Director | 9940 NW 48TH STREET CIR, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 9940 NW 48TH STREET CIR, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 9940 NW 48TH STREET CIR, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 7480 Bird Road, Suite 810, Miami, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | Greenlight Financial LLC | - |
REINSTATEMENT | 2014-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-07-22 |
ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State