Search icon

FIREBIRD PRODUCTIONS, INC.

Company Details

Entity Name: FIREBIRD PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 1996 (29 years ago)
Date of dissolution: 06 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2021 (4 years ago)
Document Number: P96000051659
FEI/EIN Number 593385918
Mail Address: 10920 SW 62nd Avenue, Miami, FL, 33156, US
Address: 10920 SW 62nd AVE, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIREBIRD 401(K) PLAN 2020 593385918 2021-07-20 FIREBIRD PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 512100
Sponsor’s telephone number 4073630377
Plan sponsor’s address 10920 SW 62 AVE., MIAMI, FL, 33156
FIREBIRD 401(K) PLAN 2020 593385918 2021-07-20 FIREBIRD PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 512100
Sponsor’s telephone number 4073630377
Plan sponsor’s address 10920 SW 62 AVE., MIAMI, FL, 33156
FIREBIRD 401(K) PLAN 2019 593385918 2020-07-24 FIREBIRD PRODUCTIONS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 512100
Sponsor’s telephone number 4073630377
Plan sponsor’s address 10920 SW 62 AVE., MIAMI, FL, 33156

Agent

Name Role Address
DUBINSKY PETER Agent 10920 SW 62nd AVE, Miami, FL, 33156

President

Name Role Address
DUBINSKY PETER President 10920 SW 62nd AVE, Miami, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 10920 SW 62nd AVE, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 10920 SW 62nd AVE, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2016-02-15 10920 SW 62nd AVE, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2003-06-27 DUBINSKY, PETER No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State