Search icon

CINEMA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CINEMA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINEMA HOLDINGS, 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: 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: 15 Dec 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L06000119482
FEI/EIN Number 260358613

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

Address: 150 SE 2ND AVE 3RD FLOOR, c/o Silverspot Cinema, Miami, FL, 33131, US
Mail Address: 150 SE 2ND AVE 3RD FLOOR, c/o Silverspot Cinema, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVERSPOT CINEMA 401(K) PLAN 2023 260358613 2024-07-01 CINEMA HOLDINGS, LLC 135
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 3055392999
Plan sponsor’s address 4441 LYONS ROAD, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing GONZALO ULIVI HEDDERICH
Valid signature Filed with authorized/valid electronic signature
SILVERSPOT CINEMA 401(K) PLAN 2022 260358613 2023-09-18 CINEMA HOLDINGS, LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 3055392999
Plan sponsor’s address 4441 LYONS ROAD, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing GONZALO ULIVI HEDDERICH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ULIVI GONZALO Manager 150 SE 2ND AVE 3RD FLOOR, Miami, FL, 33131
ULIVI ILIO Manager 150 SE 2ND AVE 3RD FLOOR, Miami, FL, 33131
Ulivi Gonzalo Agent 150 SE 2ND AVE 3RD FLOOR, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110099 SILVERSPOT CINEMA ACTIVE 2017-10-05 2027-12-31 - 9118 STRADA PLACE,SUITE 8205, NAPLES, FL, 34108
G12000045199 SILVERSPOT CINEMA EXPIRED 2012-05-15 2017-12-31 - 9118 STRADA PLACE, SUITE 8205, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 150 SE 2ND AVE 3RD FLOOR, c/o Silverspot Cinema, 300, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-23 150 SE 2ND AVE 3RD FLOOR, c/o Silverspot Cinema, 300, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 150 SE 2ND AVE 3RD FLOOR, c/o Silverspot Cinema, 300, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-02-17 Ulivi, Gonzalo -
LC STMNT OF RA/RO CHG 2021-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000369510 ACTIVE 2022-025953-SP-25 MIAMI DADE CIRCUIT COURT 2023-02-07 2029-06-14 $14,423.60 SUPER RESTORATION SERVICE COMPANY, LLC, 1701 N.W. 87TH AVENUE, SUITE 200, DORAL, FL 33172

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-20
CORLCRACHG 2021-04-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5369478800 2021-04-17 0455 PPS 9118 Strada Pl Ste 8205, Naples, FL, 34108-2884
Loan Status Date 2022-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412977.88
Loan Approval Amount (current) 412977.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-2884
Project Congressional District FL-19
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 417673.38
Forgiveness Paid Date 2022-06-16
8155367205 2020-04-28 0455 PPP 9118 STRADA PLACE, NAPLES, FL, 34108-2884
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312200
Loan Approval Amount (current) 312200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34108-2884
Project Congressional District FL-19
Number of Employees 20
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316356.96
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State