Search icon

MY23 PRODUCTIONS CORP.

Company Details

Entity Name: MY23 PRODUCTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 2014 (10 years ago)
Date of dissolution: 31 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: P14000099764
FEI/EIN Number 47-2557036
Address: 710 w hallandale beach blvd, 101, hallandale, FL 33009
Mail Address: 710 w hallandale beach blvd, 101, hallandale, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOLINA, ARIAM Agent 710 w hallandale beach blvd, 101, hallandale, FL 33009

President

Name Role Address
MOLINA, ARIAM President 710 w hallandale beach blvd, 101 hallandale, FL 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000304 ALIE&LOU EXPIRED 2015-01-02 2020-12-31 No data 3001 S OCEAN DR UNIT 103, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-31 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2016-05-16 No data No data
VOLUNTARY DISSOLUTION 2016-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-20 710 w hallandale beach blvd, 101, hallandale, FL 33009 No data
CHANGE OF MAILING ADDRESS 2015-08-20 710 w hallandale beach blvd, 101, hallandale, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-20 710 w hallandale beach blvd, 101, hallandale, FL 33009 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-31
ANNUAL REPORT 2019-04-23
Off/Dir Resignation 2018-05-14
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-05-24
Revocation of Dissolution 2016-05-16
VOLUNTARY DISSOLUTION 2016-04-27
AMENDED ANNUAL REPORT 2015-08-20
ANNUAL REPORT 2015-02-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State