Search icon

REGAL MULTIMEDIA GROUP LLC

Company Details

Entity Name: REGAL MULTIMEDIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: L11000026206
FEI/EIN Number 275280031
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

Agent

Name Role Address
CEVALLOS CESAR Agent 411 NW 82 Ave, Miami, FL, 33126

Managing Member

Name Role Address
Cevallos Cesar Managing Member 411 NW 82 Ave, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052379 REGALBIZNET ACTIVE 2021-04-16 2026-12-31 No data 7 SOUTH BARCLAY AVENUE, MARGATE CITY, NJ, 08402
G13000048798 CUARTO RITMO ENTERTAINMENT EXPIRED 2013-05-23 2018-12-31 No data 8726 SW 154TH CIRCLE PLACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 411 NW 82 Ave, Apt. 1001, Miami, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 405 Lexington Ave, 9th Floor, PMB #9044, New York, NY 10174 No data
CHANGE OF MAILING ADDRESS 2023-05-01 405 Lexington Ave, 9th Floor, PMB #9044, New York, NY 10174 No data
REINSTATEMENT 2018-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-02 CEVALLOS, CESAR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2014-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State