Search icon

EAGLE STRIKE PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: EAGLE STRIKE PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE STRIKE 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: 24 Jul 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000065772
FEI/EIN Number 650856201

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

Address: 12902 SW 132 COURT, MIAMI, FL, 33186
Mail Address: 12902 SW 132 COURT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY LORENZO D President 8751 N.W. 99TH STREET, MIAMI, FL, 33178
BERRY LORENZO D Secretary 8751 N.W. 99TH STREET, MIAMI, FL, 33178
BERRY LORENZO D Director 8751 N.W. 99TH STREET, MIAMI, FL, 33178
KMOCH KARL Vice President 2025 S.W. 22ND TERRACE, MIAMI, FL, 33154
KMOCH KARL Director 2025 S.W. 22ND TERRACE, MIAMI, FL, 33154
GASTON BERNAL Vice President 13211 SW 44 STREET, MIAMI, FL, 33175
GASTON BERNAL Director 13211 SW 44 STREET, MIAMI, FL, 33175
RONALD NEIWIRTH G Agent 100 SE 2ND ST 17TH FLR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 12902 SW 132 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-02-04 12902 SW 132 COURT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2002-03-03 RONALD, NEIWIRTH G -
REGISTERED AGENT ADDRESS CHANGED 2002-03-03 100 SE 2ND ST 17TH FLR, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-07-24

Date of last update: 01 May 2025

Sources: Florida Department of State