Entity Name: | SECADA PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SECADA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jun 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Sep 1995 (30 years ago) |
Document Number: | V41882 |
FEI/EIN Number |
650349300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7850 SW 68th Ave, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 7850 SW 68th Ave, South Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SECADA JON | President | 7850 SW 68th Ave, SOUTH MIAMI, FL, 33143 |
Secada Maritere | Secretary | 7850 SW 68TH AVE, SOUTH MIAMI, FL, 33143 |
SECADA MARITERE | Agent | 10281 S.W. 72 STREET, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 7850 SW 68th Ave, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 7850 SW 68th Ave, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-27 | SECADA, MARITERE | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-24 | 10281 S.W. 72 STREET, B-103, MIAMI, FL 33173 | - |
REINSTATEMENT | 1995-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-09 |
AMENDED ANNUAL REPORT | 2017-11-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State