Entity Name: | MIVIC PRODUCTIONS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIVIC PRODUCTIONS, 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: | 18 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Aug 2019 (6 years ago) |
Document Number: | P10000094807 |
FEI/EIN Number |
274004645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1750 N Bayshore Dr, MIAMI, FL, 33132, US |
Mail Address: | 1750 N Bayshore Dr, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ VICTOR A | President | 1750 N Bayshore Dr, MIAMI, FL, 33132 |
MUNOZ VICTOR A | Director | 1750 N Bayshore Dr, MIAMI, FL, 33132 |
ARMAS GUZMAN AYAX A | Vice President | 475 BRICKELL AVE, MIAMI, FL, 33131 |
MUNOZ VICTOR A | Agent | 1750 N Bayshore Dr, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 1750 N Bayshore Dr, suite 1904, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 1750 N Bayshore Dr, suite 1904, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 1750 N Bayshore Dr, suite 1904, MIAMI, FL 33132 | - |
REINSTATEMENT | 2019-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-07 | MUNOZ, VICTOR A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000605591 | TERMINATED | 1000000614393 | MIAMI-DADE | 2014-05-05 | 2034-05-09 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001048405 | TERMINATED | 1000000398876 | MIAMI-DADE | 2013-05-28 | 2033-06-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-01 |
REINSTATEMENT | 2019-08-10 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-01 |
AMENDED ANNUAL REPORT | 2014-05-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State