Search icon

FIG PRODUCTION GROUP INC. - Florida Company Profile

Company Details

Entity Name: FIG PRODUCTION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIG PRODUCTION GROUP 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: 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: 20 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: P11000057134
FEI/EIN Number 452674639

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

Address: 901 Pennsylvania Ave, MIAMI, FL, 33139, US
Mail Address: 901 Pennsylvania Ave, MIAMI, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUPIN NEB President 901 Pennsylvania Ave, MIAMI, FL, 33139
CHUPIN NEB Treasurer 901 Pennsylvania Ave, MIAMI, FL, 33139
CHUPIN NEB Secretary 901 Pennsylvania Ave, MIAMI, FL, 33139
CHUPIN NEB Director 901 Pennsylvania Ave, MIAMI, FL, 33139
CHUPIN NEB Agent 901 Pennsylvania Ave, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 901 Pennsylvania Ave, Ste 3-485, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-03-01 901 Pennsylvania Ave, Ste 3-485, MIAMI, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 901 Pennsylvania Ave, Ste 3-485, MIAMI, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-07-23 - -
REGISTERED AGENT NAME CHANGED 2017-07-23 CHUPIN, NEB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-03-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-02-11
REINSTATEMENT 2017-07-23
ANNUAL REPORT 2014-04-07
REINSTATEMENT 2013-04-24
Domestic Profit 2011-06-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State