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