Search icon

STUDIOS REYTON CENTER FAMAS PRODUCTION CORP - Florida Company Profile

Company Details

Entity Name: STUDIOS REYTON CENTER FAMAS PRODUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUDIOS REYTON CENTER FAMAS PRODUCTION 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: 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: 21 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000077300
FEI/EIN Number NOT APPLICABLE

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

Address: 11281 NW 5 TERRACE, MIAMI, FL, 33172, US
Mail Address: 11281 NW 5 TERRACE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABEIRO - PRADA ANTHONY P Chairman 11281 NW 5 TERRACE, MIAMI, FL, 33172
MANUEL RODRRIGUEZ E President 10301 SW 48 STREET, MIAMI, FL, 33165
GONZALEZ EVELIA Vice President SANTA CRUZ DE ARAGUA CALLE MISIONERO CRUCE, .SANTA CRUZ DE ARAGUA, ES, 2123
RODRIGUZ MANUEL Vice President 320 W 52 ST, HIALEAH, FL, 33012
ROSALEZ AMADO Sr. Vice President 11470 SW 5 TR, MIAMI, FL, 33172
CAMPILLO MIRIAM P Treasurer 11602 NW 77 TR, MEDLEY, FL, 33178
Cabeiro - Prada Anthony P Agent 11281 NW 5 TERRACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 Cabeiro - Prada, Anthony P -
CHANGE OF PRINCIPAL ADDRESS 2015-05-15 11281 NW 5 TERRACE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2015-05-15 11281 NW 5 TERRACE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-15 11281 NW 5 TERRACE, MIAMI, FL 33172 -
AMENDMENT 2013-01-01 - -
AMENDMENT 2010-12-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-15
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-22
Amendment 2013-01-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
Amendment 2010-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State