Search icon

M.G.A. VIDEO PRODUCTION, INC. - Florida Company Profile

Company Details

Entity Name: M.G.A. VIDEO PRODUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.G.A. VIDEO PRODUCTION, 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: 07 Oct 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000086267
FEI/EIN Number 650786447

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

Address: 3600 HYSTIC POINT DR 1505, MIAMI, FL, 33180
Mail Address: 3600 MISTIC POINT DR. #1505, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMOFF GILLES President 3600 MISTIC POINT DR.#1505, AVENTURA, FL, 33180
VIVIES PATRICK C Agent 700 E DANIA BEACH BLVD SUITE 202, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-07 3600 HYSTIC POINT DR 1505, MIAMI, FL 33180 -
REINSTATEMENT 1999-09-21 - -
CHANGE OF MAILING ADDRESS 1999-09-21 3600 HYSTIC POINT DR 1505, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 1999-09-21 VIVIES, PATRICK CPA PA -
REGISTERED AGENT ADDRESS CHANGED 1999-09-21 700 E DANIA BEACH BLVD SUITE 202, DANIA, FL 33004 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900013382 LAPSED 04-17828-CA-11 11TH JUD CIR MIAMI-DADE CO FL 2005-07-18 2010-08-03 $51114.31 FNF CAPITAL, INC., REGIONAL OFFICE, 1945 WALNUT HILL LANE, IRVING, TX 75038

Documents

Name Date
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-04
REINSTATEMENT 1999-09-21
Domestic Profit Articles 1997-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State