Search icon

TRIARCHY MUSIC PRODUCTION INC. - Florida Company Profile

Company Details

Entity Name: TRIARCHY MUSIC PRODUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIARCHY MUSIC PRODUCTION 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: 02 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2021 (4 years ago)
Document Number: P11000095805
FEI/EIN Number 27-3028291

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

Address: 701 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 607 Ocean Drive, Key Biscayne, FL, 33149, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beeck Alberto M President 607 Ocean Drive, Key Biscayne, FL, 33149
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123988 BLVD. EXPIRED 2018-11-20 2023-12-31 - ALBERT BEECK, 607 OCEAN DR., APT 5J, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 701 Brickell Avenue, 2100, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-08-24 701 Brickell Avenue, 2100, Miami, FL 33131 -
REINSTATEMENT 2018-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-06-13 Corporation Service Company -
REINSTATEMENT 2015-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001270553 TERMINATED 1000000471990 MIAMI-DADE 2013-08-01 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-02-23
REINSTATEMENT 2018-08-24
ANNUAL REPORT 2016-06-13
REINSTATEMENT 2015-03-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-05
Domestic Profit 2011-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State