Entity Name: | 4-M INTERNATIONAL PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
4-M INTERNATIONAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Oct 1995 (30 years ago) |
Document Number: | P95000079169 |
FEI/EIN Number |
650745245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 820 NW 186TH DRIVE, MIAMI GARDENS, FL, 33169, US |
Address: | 20921 NE 12 AVENUE, Miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MALACHI | President | 820 NW 186 DR, MIAMI, FL |
SMITH MARLON | Director | 820 NW 186 DRIVE, MIAMI GARDENS, FL, 33169 |
SMITH MAURICE | Director | 820 NW 186 DRIVE, MIAMI, FL, 33169 |
Taylor Michael | Agent | 3600 S STATE RD 7, SUITE #236, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 20921 NE 12 AVENUE, Miami, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-18 | Taylor, Michael | - |
CHANGE OF MAILING ADDRESS | 2004-04-18 | 20921 NE 12 AVENUE, Miami, FL 33179 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State