Search icon

MZM PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

MZM 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: 21 Feb 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: S32017
FEI/EIN Number 650254758

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

Mail Address: C/O HMD 20900 W. DIXIE HWY, AVENTURA, FL, 33180, US
Address: 16101 ABERDEEN WAY, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDICH BONNIE President 16101 ABERDEEN WAY, MIAMI LAKES, FL
MANDICH BONNIE Director 16101 ABERDEEN WAY, MIAMI LAKES, FL
MANDICH MICHAEL Treasurer 1330 WEST AVENUE, MIAMI BEACH, FL, 33139
MANDICH MICHAEL Director 1330 WEST AVENUE, MIAMI BEACH, FL, 33139
LOTSPEICH BRADSHAW Agent 950 S. MIAMI AVENUE, MIAMI, FL, 331304121
MANDICH MICHAEL Secretary 1330 WEST AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-02-02 16101 ABERDEEN WAY, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2011-01-06 LOTSPEICH, BRADSHAW -
CANCEL ADM DISS/REV 2008-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-09
REINSTATEMENT 2008-02-08
ANNUAL REPORT 2006-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State