Search icon

CINERAMAX SPECIAL VENUES LLC - Florida Company Profile

Company Details

Entity Name: CINERAMAX SPECIAL VENUES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINERAMAX SPECIAL VENUES 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: 14 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000052932
FEI/EIN Number 272568021

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

Mail Address: 1424 NE Miami PL, Miami, FL, 33132, US
Address: 1424 NE Miami PL, apt 3420, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montoulieu Jean Paul Manager 1424 NE Miami PL, Miami, FL, 33132
LANCE JOSEPH ESQ, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-02-18 1424 NE Miami PL, apt 3420, 3420, Miami, FL 33132 -
REINSTATEMENT 2019-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 1424 NE Miami PL, apt 3420, 3420, Miami, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-06-28 LANCE JOSEPH ESQ, P.A. -
REINSTATEMENT 2016-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC DISSOCIATION MEM 2014-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 9990 SW 77TH AVE, PH 10, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-02-18
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-06-28
CORLCDSMEM 2014-05-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-28
CORLCMMRES 2011-04-13
Reg. Agent Change 2011-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State