Search icon

COLEGIO DE CINEMATOGRAFIA, ARTES Y TELEVISON, INC. - Florida Company Profile

Company Details

Entity Name: COLEGIO DE CINEMATOGRAFIA, ARTES Y TELEVISON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Dec 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2007 (18 years ago)
Document Number: F06000007630
FEI/EIN Number 660583706

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

Address: 1637 NW 27TH AVE, MIAMI, FL, 33125, US
Mail Address: PO BOX 10774, San Juan, PR, 00922, PR
ZIP code: 33125
County: Miami-Dade

Key Officers & Management

Name Role Address
GARCIA GONZALEZ JORGE President 137 Dorado Beach East, Dorado, 00646
FUSARO JORGE Vice President PASEO DEL PARQUE H A 3, GARDEN HILLS, GUAYNABO, 00966
FUSARO JORGE Treasurer PASEO DEL PARQUE H A 3, GARDEN HILLS, GUAYNABO, 00966
GARCIA CAROLA G Secretary PO BOX 10774, San Juan, 00922
GARCIA CLAUDIA Treasurer 1637 NW 27TH AVE, MIAMI, FL, 33125
GARCIA GONZALEZ JORGE A Agent 4961 Southwest 71st Place, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160411 CENTER OF CINEMATOGRAPHY, ARTS AND TELEVISION AND/OR "CCAT" EXPIRED 2009-09-30 2024-12-31 - 1637 NW 27TH AVENUIE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 4961 Southwest 71st Place, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 1637 NW 27TH AVE, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2013-01-10 1637 NW 27TH AVE, MIAMI, FL 33125 -
CANCEL ADM DISS/REV 2007-10-09 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State