Search icon

MIAMI TALENT CASTING INC. - Florida Company Profile

Company Details

Entity Name: MIAMI TALENT CASTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI TALENT CASTING 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: 01 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: P12000021068
FEI/EIN Number 45-4682315

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

Address: 3725 West Flagler Street, Suite 230, Miami, FL, 33134, US
Mail Address: 3725 West Flagler Street, Suite 230, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Diana President 3725 West Flagler Street, Miami, FL, 33134
LOPEZ DIANA Agent 3725 West Flagler Street, Miami, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 3725 West Flagler Street, Suite 230, Miami, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 3725 West Flagler Street, Suite 230, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-06-04 3725 West Flagler Street, Suite 230, Miami, FL 33134 -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 LOPEZ, DIANA -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State