Search icon

NOISEMATCH FILMS, INC.

Company Details

Entity Name: NOISEMATCH FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000028427
FEI/EIN Number 47-3562080
Address: 4306 NW 2nd Ave, MIAMI, FL 33127
Mail Address: 4306 NW 2nd Ave, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPOS, ALEXANDER JOSE Agent 3451 NE 1ST AVE, APT M206, MIAMI, FL 33137

President

Name Role Address
CAMPOS, ALEXANDER J President 4306 NW 2nd Ave, MIAMI, FL 33127

Director

Name Role Address
CAMPOS, ALEXANDER J Director 4306 NW 2nd Ave, MIAMI, FL 33127
CAMPOS, ALEXANDER O Director 4306 NW 2nd Ave, MIAMI, FL 33127

Treasurer

Name Role Address
CAMPOS, NAHILA Treasurer 4306 NW 2nd Ave, MIAMI, FL 33127

Secretary

Name Role Address
CAMPOS, ALEXANDER O Secretary 4306 NW 2nd Ave, MIAMI, FL 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-14 CAMPOS, ALEXANDER JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 3451 NE 1ST AVE, APT M206, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 4306 NW 2nd Ave, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2019-04-26 4306 NW 2nd Ave, MIAMI, FL 33127 No data

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: 20 Feb 2025

Sources: Florida Department of State