Search icon

CINE LATINO, INC.

Company Details

Entity Name: CINE LATINO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Aug 2009 (15 years ago)
Document Number: F09000003359
FEI/EIN Number 300419442
Address: 4000 PONCE DE LEON BLVD.,, CORAL GABLES, FL, 33146, US
Mail Address: 4000 PONCE DE LEON BLVD.,, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Sokol Alan J President 2700 Colorado Ave, Santa Monica, CA, 90404

Secretary

Name Role Address
Tolston Alex J Secretary 4000 PONCE DE LEON BLVD.,, CORAL GABLES, FL, 33146

Treasurer

Name Role Address
Fischer Craig D Treasurer 4000 PONCE DE LEON BLVD.,, CORAL GABLES, FL, 33146

Director

Name Role Address
Guajardo Ernesto V Director 4000 PONCE DE LEON BLVD.,, CORAL GABLES, FL, 33146
McNamara James M Director 4000 PONCE DE LEON BLVD.,, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 4000 PONCE DE LEON BLVD.,, SUITE 650, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2018-01-08 4000 PONCE DE LEON BLVD.,, SUITE 650, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2014-05-19 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State