Search icon

CLAXSON PLAYOUT, INC.

Company Details

Entity Name: CLAXSON PLAYOUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 1999 (25 years ago)
Date of dissolution: 31 Dec 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2009 (15 years ago)
Document Number: P99000090767
FEI/EIN Number 650963912
Address: 1550 BISCAYNE BLVD., MIAMI, FL, 33132
Mail Address: 1550 BISCAYNE BLVD., MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Director

Name Role Address
EZEQUIEL PAZ Director 1550 BISCAYNE BLVD. 1ST FLOOR, MIAMI, FL, 33132
ARIZTOY AMAYA Director 1550 BISCAYNE BLVD. 1ST FLOOR, MIAMI, FL, 33132
BARRETO ANTONIO Director 1550 BISCAYNE BLVD. 1ST FLOOR, MIAMI, FL, 33132

Treasurer

Name Role Address
EZEQUIEL PAZ Treasurer 1550 BISCAYNE BLVD. 1ST FLOOR, MIAMI, FL, 33132

Secretary

Name Role Address
ARIZTOY AMAYA Secretary 1550 BISCAYNE BLVD. 1ST FLOOR, MIAMI, FL, 33132

President

Name Role Address
BARRETO ANTONIO President 1550 BISCAYNE BLVD. 1ST FLOOR, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
MERGER 2009-12-31 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000042931. MERGER NUMBER 100000102021
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 1550 BISCAYNE BLVD., MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2007-02-20 1550 BISCAYNE BLVD., MIAMI, FL 33132 No data
REINSTATEMENT 2005-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 2005-05-03 CLAXSON PLAYOUT, INC. No data

Documents

Name Date
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-04-05
REINSTATEMENT 2005-11-02
Name Change 2005-05-03
ANNUAL REPORT 2004-06-03
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State