Search icon

MASTER V PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

MASTER V 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: 28 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000085341
FEI/EIN Number 453460400

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

Address: 8754 MIRAMAR BLVD., MIRAMAR, FL, 33025, US
Mail Address: P.O BOX 246321, PEMBROKE PINES, FL, 33024, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALCIN WILNER President 8754 MIRAMAR BLVD., MIRAMAR, FL, 33025
VALCIN WILNER Agent 8754 MIRAMAR BLVD., MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096112 PERSPECTIVES RADIO SHOW EXPIRED 2014-09-19 2019-12-31 - P.O BOX 246321, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 8754 MIRAMAR BLVD., MIRAMAR, FL 33025 -
REINSTATEMENT 2012-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State