Search icon

CINE UNLIMITED INC - Florida Company Profile

Company Details

Entity Name: CINE UNLIMITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINE UNLIMITED 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: 12 Feb 1970 (55 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2004 (21 years ago)
Document Number: 359631
FEI/EIN Number 591302057

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

Address: 1825 NE 149 STREET, MIAMI, FL, 33181
Mail Address: 1825 NE 149TH ST, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYLOCK DAVID President 1825 NE 149TH ST, MIAMI, FL, 33181
HAYLOCK DAVID Agent 1825 NE 149TH ST, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 1825 NE 149TH ST, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-03-20 1825 NE 149 STREET, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 1825 NE 149 STREET, MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1993-11-05 - -
REINSTATEMENT 1986-12-16 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1983-11-30 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State