Search icon

BYK PRODUCTIONS, CORP - Florida Company Profile

Company Details

Entity Name: BYK PRODUCTIONS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BYK 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: 12 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: P11000063198
FEI/EIN Number 452745788

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

Address: 5252 NW 85TH AVE UNIT 1209, DORAL, FL, 33166, US
Mail Address: 5252 NW 85TH AVE UNIT 1209, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ YARISA President 5252 NW 85TH AVE UNIT 1209, DORAL, FL, 33166
RODRIGUEZ BELKIS M Vice President 5252 NW 85TH AVE UNIT 1209, DORAL, FL, 33166
LOWELL JOHN Jr. Treasurer 5252 NW 85TH AVE UNIT 1209, DORAL, FL, 33166
RODRIGUEZ YARISA Agent 5252 NW 85TH AVE UNIT 1209, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 5252 NW 85TH AVE UNIT 1209, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-04-30 5252 NW 85TH AVE UNIT 1209, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 5252 NW 85TH AVE UNIT 1209, DORAL, FL 33166 -
REINSTATEMENT 2021-05-19 - -
REGISTERED AGENT NAME CHANGED 2021-05-19 RODRIGUEZ, YARISA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000538270 LAPSED 2016 022488 CC 05 CC01 SMALL CLAIMS 2018-10-11 2024-08-08 $1370.00 MAYRA JOLI, 1221 BRICKEL AVENUE, MIAMI, FLORIDA 33131

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-05-19
REINSTATEMENT 2019-11-24
ANNUAL REPORT 2018-05-30
REINSTATEMENT 2017-01-05
REINSTATEMENT 2015-03-04
ANNUAL REPORT 2012-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State