Search icon

S.K.V. PRODUCTIONS, INC.

Company Details

Entity Name: S.K.V. PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jul 2010 (15 years ago)
Document Number: P10000056294
FEI/EIN Number 27-3001420
Address: 4204 SW 128TH AVENUE, MIRAMAR, FL 33027
Mail Address: 4204 SW 128TH AVENUE, MIRAMAR, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VAMVAKIS, STEVEN Agent 4204 SW 128TH AVENUE, MIRAMAR, FL 33027

President

Name Role Address
VAMVAKIS, STEVEN President 4204 SW 128TH AVENUE, MIRAMAR, FL 33027

Director

Name Role Address
VAMVAKIS, STEVEN Director 4204 SW 128TH AVENUE, MIRAMAR, FL 33027
MELGAREJO, SORAYA MARCELA Director 4204 SW 128TH AVENUE, MIRAMAR, FL 33027

Vice President

Name Role Address
MELGAREJO, SORAYA MARCELA Vice President 4204 SW 128TH AVENUE, MIRAMAR, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095768 SMV TRADING, INC EXPIRED 2014-09-18 2019-12-31 No data 4204 SW 128TH AVENUE, MIRAMAR, FL, 33027
G12000078007 MY PHONE HERO CELLULAR REPAIRS, INC. EXPIRED 2012-08-07 2017-12-31 No data 4388 SW 132ND WAY, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 4204 SW 128TH AVENUE, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2015-01-12 4204 SW 128TH AVENUE, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 4204 SW 128TH AVENUE, MIRAMAR, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18

Date of last update: 23 Feb 2025

Sources: Florida Department of State