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