Search icon

NOISEMATCH FILMS, INC. - Florida Company Profile

Company Details

Entity Name: NOISEMATCH FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOISEMATCH FILMS, 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: 26 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000028427
FEI/EIN Number 47-3562080

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

Address: 4306 NW 2nd Ave, MIAMI, FL, 33127, US
Mail Address: 4306 NW 2nd Ave, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS ALEXANDER J President 4306 NW 2nd Ave, MIAMI, FL, 33127
CAMPOS ALEXANDER J Director 4306 NW 2nd Ave, MIAMI, FL, 33127
CAMPOS NAHILA Treasurer 4306 NW 2nd Ave, MIAMI, FL, 33127
CAMPOS ALEXANDER O Secretary 4306 NW 2nd Ave, MIAMI, FL, 33127
CAMPOS ALEXANDER O Director 4306 NW 2nd Ave, MIAMI, FL, 33127
CAMPOS ALEXANDER J Agent 3451 NE 1ST AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 CAMPOS, ALEXANDER JOSE -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 3451 NE 1ST AVE, APT M206, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 4306 NW 2nd Ave, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2019-04-26 4306 NW 2nd Ave, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State