Entity Name: | INNER CIRCLE FILMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INNER CIRCLE 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: |
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: | 14 Jul 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Oct 2006 (19 years ago) |
Document Number: | L04000051964 |
FEI/EIN Number |
201357647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 19355 TURNBERRY WAY, AVENTURA, FL, 33180, US |
Address: | 3861 NE 167 ST, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALZMAN BERNARD | Managing Member | 19355 TURNBERRY WAY, AVENTURA, FL, 33180 |
GILLINGS ROBERT | Managing Member | 21 DALHIA STREET, LONG ISLA, NY, 10312 |
TADROSS MICHAEL | Managing Member | 5443 ENCINO AVE., EMCINO, CA, 91316 |
SALZMAN BERNARD | Agent | 19355 TURNBERRY WAY, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 3861 NE 167 ST, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2018-09-14 | 3861 NE 167 ST, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-14 | 19355 TURNBERRY WAY, 20D, AVENTURA, FL 33180 | - |
CANCEL ADM DISS/REV | 2006-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-10-17 | SALZMAN, BERNARD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-07 |
AMENDED ANNUAL REPORT | 2018-09-14 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State