Entity Name: | MICHAEL LEON FILMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Jan 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Apr 2018 (7 years ago) |
Document Number: | P18000001433 |
FEI/EIN Number | 82-5393886 |
Address: | 3525 SW 111TH AVE, MIAMI, FL 33165 |
Mail Address: | 3525 SW 111TH AVE, MIAMI, FL 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
IVETTE H. LEON, P.A. | Agent |
Name | Role | Address |
---|---|---|
LEON, MICHAEL R | President | 3525 SW 111 AVENUE, MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
LEON, MICHAEL R | Director | 3525 SW 111 AVENUE, MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
LEON, MICHAEL R | Secretary | 3525 SW 111 AVENUE, MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
LEON, MICHAEL R | Treasurer | 3525 SW 111 AVENUE, MIAMI, FL 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-15 | 13687 SW 26 Street, Miami, FL 33175 | No data |
NAME CHANGE AMENDMENT | 2018-04-19 | MICHAEL LEON FILMS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
Name Change | 2018-04-19 |
Domestic Profit | 2018-01-04 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State