Search icon

PIXABITE STUDIOS INC.

Company Details

Entity Name: PIXABITE STUDIOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2012 (12 years ago)
Document Number: P12000096048
FEI/EIN Number 46-1401225
Address: Attn: Cesar J. Beruvides, 7501 sw 117 ave., #832065, MIAMI, FL, 33283, US
Mail Address: Attn: Cesar J. Beruvides, 7501 sw 117 ave., #832065, MIAMI, FL, 33283, US
ZIP code: 33283
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Beruvides Cesar JMGR Agent 7501 SW 117 Ave, Miami, FL, 33283

Officer

Name Role Address
BERUVIDES CESAR Officer ATTN: CESAR J. BERUVIDES, MIAMI, FL, 33283

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 Attn: Cesar J. Beruvides, 7501 sw 117 ave., #832065, MIAMI, FL 33283 No data
CHANGE OF MAILING ADDRESS 2018-04-27 Attn: Cesar J. Beruvides, 7501 sw 117 ave., #832065, MIAMI, FL 33283 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 Beruvides, Cesar J, MGR No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 7501 SW 117 Ave, 832065, Miami, FL 33283 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000350383 TERMINATED 1000000714214 DADE 2016-05-26 2036-06-01 $ 2,362.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State