Search icon

WOGPRO PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: WOGPRO PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOGPRO 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: 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: 10 Jun 2011 (14 years ago)
Date of dissolution: 22 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2016 (9 years ago)
Document Number: P11000054517
FEI/EIN Number 452520373

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

Address: 12426 SW 122 STREET, MIAMI, FL, 33186, US
Mail Address: 265 w tujunga ave, Burbank, CA, 91502, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AQUINO YOLIMAR President 265 W TUJUNGA AVE APT 123, BURBANK, CA, 91502
AQUINO YOLIMAR Vice President 265 W TUJUNGA AVE APT 123, BURBANK, CA, 91502
AQUINO YOLIMAR Treasurer 265 W TUJUNGA AVE APT 123, BURBANK, CA, 91502
AQUINO YOLIMAR Agent 12426 SW 122 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-01 12426 SW 122 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-03-20 12426 SW 122 STREET, MIAMI, FL 33186 -
AMENDMENT 2013-04-30 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 AQUINO, YOLIMAR -
AMENDMENT 2012-03-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-22
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-11
Amendment 2013-04-30
ANNUAL REPORT 2013-02-28
Amendment 2012-03-12
ANNUAL REPORT 2012-01-12
Domestic Profit 2011-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State