Search icon

ANIMARI FILMS, LLC - Florida Company Profile

Company Details

Entity Name: ANIMARI FILMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANIMARI FILMS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2003 (22 years ago)
Date of dissolution: 04 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: L03000012672
FEI/EIN Number 331086003

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

Address: 2972 Bridgeport Avenue, Unit #1, Coconut Grove, FL, 33133, US
Mail Address: 2972 Bridgeport Avenue, Unit #1, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIXALA MARI Manager 2972 Bridgeport Avenue, Coconut Grove, FL, 33133
Chase Barry Agent 21 SE 1st Ave., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 2972 Bridgeport Avenue, Unit #1, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-01-19 2972 Bridgeport Avenue, Unit #1, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 21 SE 1st Ave., Suite 700, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2017-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 Chase, Barry -
LC NAME CHANGE 2010-06-14 ANIMARI FILMS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-04
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State