Search icon

MIAMI TALENTO CASTING, INC.

Company Details

Entity Name: MIAMI TALENTO CASTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 1999 (26 years ago)
Document Number: P99000019424
FEI/EIN Number 650904179
Address: 2600 Douglas Road, CORAL GABLES, FL, 33134, US
Mail Address: P.O. Box 14-4682, CORAL GABLES, FL, 33114-4682, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ GEORGE Agent 2600 Douglas Road, CORAL GABLES, FL, 33134

President

Name Role Address
ORTIZ GEORGE President 2600 Douglas Road, CORAL GABLES, FL, 33134

Vice President

Name Role Address
ORTIZ GEORGE Vice President 2600 Douglas Road, CORAL GABLES, FL, 33134

Secretary

Name Role Address
ORTIZ GEORGE Secretary 2600 Douglas Road, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
ORTIZ GEORGE Treasurer 2600 Douglas Road, CORAL GABLES, FL, 33134

DCM

Name Role Address
ORTIZ GEORGE DCM 2600 Douglas Road, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020052 GEORGE ORTIZ CASTING EXPIRED 2012-02-27 2017-12-31 No data 220 MIRACLE MILE, SUITE 242, CORAL GABLES, FL, 33134
G12000020056 MIAMI TALENT CASTING EXPIRED 2012-02-27 2017-12-31 No data 220 MIRACLE MILE, SUITE 242, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 2600 Douglas Road, Suite 805, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 2600 Douglas Road, C/O Ann Weller, PA / Lopez, Padial & Levi LCC, SUITE 805, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2017-01-23 2600 Douglas Road, Suite 805, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2002-05-28 ORTIZ, GEORGE No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State