Search icon

BLACK STAGE PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BLACK STAGE PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK STAGE PRODUCTIONS, 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: 21 Feb 2018 (7 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: P18000017569
FEI/EIN Number 824596058

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

Address: 8450 NW 64TH STREET, UNIT 1, MIAMI, FL, 33166, US
Mail Address: 8450 NW 64TH STREET, UNIT 1, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suarez Esteban President 8450 NW 64TH STREET, UNIT 1, MIAMI, FL, 33166
Suarez Esteban Treasurer 8450 NW 64TH STREET, UNIT 1, MIAMI, FL, 33166
Suarez Esteban Agent 8450 NW 64 Street, Miami, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-01 8450 NW 64 Street, Suite #100, Miami, FL 33143 -
REINSTATEMENT 2021-10-01 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 Suarez, Esteban -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 8450 NW 64TH STREET, UNIT 1, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-04-06 8450 NW 64TH STREET, UNIT 1, MIAMI, FL 33166 -
AMENDED AND RESTATEDARTICLES 2018-04-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000201180 TERMINATED 1000000885564 DADE 2021-04-23 2031-04-28 $ 1,423.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-23
Amendment 2018-11-06
Amended and Restated Articles 2018-04-06
Domestic Profit 2018-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State