Search icon

CINEMEX USA REAL ESTATE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CINEMEX USA REAL ESTATE HOLDINGS, 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: 20 Mar 2015 (10 years ago)
Document Number: F15000001176
FEI/EIN Number 35-2512194

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

Address: 175 South West 7th Street, Suite 1108, MIAMI, FL, 33130, US
Mail Address: 175 South West 7th Street, Suite 1108, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PETERSON FONSECA MARIA D Treasurer 175 South West 7th Street, Suite 1108, MIAMI, FL, 33130
Carreno Morales Ximena Chie 175 South West 7th Street, Suite 1108, MIAMI, FL, 33130
RYAN PATRICK J President 175 South West 7th Street, Suite 1108, MIAMI, FL, 33130
UNITED CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069363 CASK + SHAKER ACTIVE 2018-06-19 2028-12-31 - 75 SW 7TH STREET, SUITE 1108, MIAMI, FL, 33130
G18000022108 CMX WELLINGTON EXPIRED 2018-02-12 2023-12-31 - 175 SOUTH WEST 7TH STREET, SUITE 1108, MIAMI, FL, 33130
G17000118709 STONE SPORTS BAR BY CMX EXPIRED 2017-10-27 2022-12-31 - C/O CINEMEX USA, 175 SW 7TH STREET, UNIT 1108, MIAMI, FL, 33130
G17000118712 STONE SPORTS BAR & RESTAURANT BY CMX EXPIRED 2017-10-27 2022-12-31 - C/O CINEMEX USA, 175 SW 7TH STREET, UNIT 1108, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 175 South West 7th Street, Suite 1108, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-04-26 175 South West 7th Street, Suite 1108, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2016-03-31 UNITED CORPORATE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-05-16
AMENDED ANNUAL REPORT 2018-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State