Search icon

DAN PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

DAN 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: 24 Sep 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: P98000082816
FEI/EIN Number 651009109

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

Address: 1627 BRICKELL AVENUE #607, MIAMI, FL, 33129, US
Mail Address: 1627 BRICKELL AVENUE #607, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEVEZ PAULA Director 1627 BRICKELL AVENUE #607, MIAMI, FL, 33129
TEVEZ MARIETTA P President 1627 BRICKELL AVENUE #607, MIAMI, FL, 33129
TEVEZ LEOPOLDO D Vice President 1627 BRICKELL AVENUE #607, MIAMI, FL, 33129
Tevez Nicolas L Director 3150 SW 145 Avenue Suite 385, Miramar, FL, 33027
TEVEZ LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091999 DAN PRODUCTIONS PUBLISHING EXPIRED 2014-09-09 2024-12-31 - 1627 BRICKELL AVE. # 607, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 3150 SW 145 Avenue, Suite 385, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2022-02-28 Tevez Law, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 1627 BRICKELL AVENUE #607, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2013-04-18 1627 BRICKELL AVENUE #607, MIAMI, FL 33129 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000124676 TERMINATED 1000000087435 26523 0188 2008-08-13 2029-01-22 $ 800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000362003 TERMINATED 1000000087435 26523 0188 2008-08-13 2029-01-28 $ 800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000496744 TERMINATED 1000000087434 26522 4315 2008-07-25 2029-02-04 $ 20.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000571470 TERMINATED 1000000087434 26522 4315 2008-07-25 2029-02-11 $ 20.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000724285 TERMINATED 1000000087434 26522 4315 2008-07-25 2014-02-25 $ 20.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000782655 TERMINATED 1000000087434 26522 4315 2008-07-25 2029-03-05 $ 20.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000842582 TERMINATED 1000000087434 26522 4315 2008-07-25 2029-03-11 $ 20.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000900067 TERMINATED 1000000087434 26522 4315 2008-07-25 2029-03-18 $ 20.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000967132 TERMINATED 1000000087434 26522 4315 2008-07-25 2029-03-25 $ 20.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001026656 TERMINATED 1000000087434 26522 4315 2008-07-25 2029-04-01 $ 20.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1101358506 2021-02-18 0455 PPP 1627 Brickell Ave Apt 607, Miami, FL, 33129-1248
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31797
Loan Approval Amount (current) 31797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1248
Project Congressional District FL-27
Number of Employees 4
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31941.61
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State