Entity Name: | REGAL MULTIMEDIA GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REGAL MULTIMEDIA GROUP 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: | 02 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2018 (7 years ago) |
Document Number: | L11000026206 |
FEI/EIN Number |
275280031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 Lexington Ave, 9th Floor, New York, NY, 10174, US |
Mail Address: | 411 NW 82 Ave, Apt. 1001, Miami, FL, 33126, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cevallos Cesar | Managing Member | 411 NW 82 Ave, Miami, FL, 33126 |
CEVALLOS CESAR | Agent | 411 NW 82 Ave, Miami, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000052379 | REGALBIZNET | ACTIVE | 2021-04-16 | 2026-12-31 | - | 7 SOUTH BARCLAY AVENUE, MARGATE CITY, NJ, 08402 |
G13000048798 | CUARTO RITMO ENTERTAINMENT | EXPIRED | 2013-05-23 | 2018-12-31 | - | 8726 SW 154TH CIRCLE PLACE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 411 NW 82 Ave, Apt. 1001, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 405 Lexington Ave, 9th Floor, PMB #9044, New York, NY 10174 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 405 Lexington Ave, 9th Floor, PMB #9044, New York, NY 10174 | - |
REINSTATEMENT | 2018-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-02 | CEVALLOS, CESAR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-10-02 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State