Search icon

SUNTOWN VIDEO & FILM, INC. - Florida Company Profile

Company Details

Entity Name: SUNTOWN VIDEO & FILM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNTOWN VIDEO & FILM, 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: 12 Jul 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S66900
FEI/EIN Number 650270251

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

Address: 8600 NW 53 TERRACE, SUITE 212, MIAMI, FL, 33166
Mail Address: 8600 NW 53 TERRACE, SUITE 212, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ RODOLFO J President 8600 NW 53 TERRACE, STE. 212, MIAMI, FL, 33166
SANCHEZ RUDOLFO J Agent 8600 NW 53 TERRACE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-30 8600 NW 53 TERRACE, SUITE 212, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1995-05-30 8600 NW 53 TERRACE, SUITE 212, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-30 8600 NW 53 TERRACE, SUITE 212, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State