Entity Name: | THE FILM HOUSE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2022 (2 years ago) |
Document Number: | P11000046779 |
FEI/EIN Number | 900721767 |
Address: | 8401 SW 63 Ct, Miami, FL, 33143, US |
Mail Address: | 8401 SW 63 Ct, Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGAS ENRIQUE A | Agent | 8401 SW 63 CT, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
VARGAS ENRIQUE A | President | 8401 SW 63 CT, MIAMI, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000102397 | TFH, INC | ACTIVE | 2024-08-28 | 2029-12-31 | No data | 8401 SW 63 CT, MIAMI, FL, 3314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-09 | VARGAS, ENRIQUE A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-21 | 8401 SW 63 Ct, Miami, FL 33143 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 8401 SW 63 Ct, Miami, FL 33143 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 8401 SW 63 CT, MIAMI, FL 33143 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000642619 | ACTIVE | 1000001014069 | DADE | 2024-09-24 | 2044-10-02 | $ 5,370.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-01 |
REINSTATEMENT | 2022-12-09 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State