Search icon

LAVA PICTURES, INC.

Company Details

Entity Name: LAVA PICTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 1999 (25 years ago)
Document Number: P99000086377
FEI/EIN Number 650951526
Address: 4501 N Jefferson Ave, MIAMI beach, FL, 33140, US
Mail Address: 4501 N Jefferson Ave, MIAMI beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAVA PICTURES INC 401(K) PROFIT SHARING PLAN TRUST 2023 650951526 2024-05-23 LAVA PICTURES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 512100
Sponsor’s telephone number 3053226474
Plan sponsor’s address 4501 N JEFFERSON AVE, MIAMI BEACH, FL, 33140

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing ROBERT KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
LAVA PICTURES INC 401(K) PROFIT SHARING PLAN TRUST 2022 650951526 2023-07-07 LAVA PICTURES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 512100
Sponsor’s telephone number 3053226474
Plan sponsor’s address 4501 N JEFFERSON AVE, MIAMI BEACH, FL, 33140

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing ROBERT KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
LAVA PICTURES INC 401(K) PROFIT SHARING PLAN TRUST 2021 650951526 2022-07-14 LAVA PICTURES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 512100
Sponsor’s telephone number 3053226474
Plan sponsor’s address 4501 N JEFFERSON AVE, MIAMI BEACH, FL, 33140

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing ROBERT KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
LAVA PICTURES INC 401(K) PROFIT SHARING PLAN TRUST 2020 650951526 2021-11-25 LAVA PICTURES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 512100
Sponsor’s telephone number 3053226474
Plan sponsor’s address 4501 N JEFFERSON AVE, MIAMI BEACH, FL, 33140

Signature of

Role Plan administrator
Date 2021-11-25
Name of individual signing ROBERT KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
LAVA PICTURES INC 401(K) PROFIT SHARING PLAN TRUST 2019 650951526 2020-09-15 LAVA PICTURES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 512100
Sponsor’s telephone number 3053226474
Plan sponsor’s address 3250 NE 1ST AVE, SUITE 305, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing ROBERT KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
LAVA PICTURES INC 401 K PROFIT SHARING PLAN TRUST 2018 650951526 2019-05-21 LAVA PICTURES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3053226474
Plan sponsor’s address 3250 NE 1ST AVE SUITE 305, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LAVA PICTURES, INC. 401(K) PLAN 2016 650951526 2017-05-12 LAVA PICTURES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 512100
Plan sponsor’s address 2140 S DIXIE HWY STE 209, MIAMI, FL, 331332464

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing ROBERT KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
LAVA PICTURES, INC, 401(K) PLAN 2015 650951526 2016-07-18 LAVA PICTURES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 512100
Plan sponsor’s address 2140 S DIXIE HWY STE 209, MIAMI, FL, 331332464

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing ROBERT KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-18
Name of individual signing ROBERT KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
LAVA PICTURES, INC, 401(K) PLAN 2014 650951526 2015-10-14 LAVA PICTURES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 512100
Plan sponsor’s address 2140 SOUTH DIXIE HIGHWAY, SUITE 209, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing ROBERT KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing ROBERT KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KIRKPATRICK ROBERT Agent 4501 N. JEFFERSON AVE., MIAMI BEACH, FL, 33140

President

Name Role Address
KIRKPATRICK ROBERT President 4501 N. JEFFERSON AVE., MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000163202 INKLING ANIMATION ACTIVE 2020-12-23 2025-12-31 No data 4501 N JEFFERSON AVE, MIAMI BEACH, FL, 33140
G20000049616 LAVA STUDIO ACTIVE 2020-05-05 2025-12-31 No data LAVA PICTURES, INC., 3250 NE 1ST AVE. SUITE 305, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-28 4501 N Jefferson Ave, MIAMI beach, FL 33140 No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 4501 N Jefferson Ave, MIAMI beach, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State