Search icon

E! LATIN AMERICA NETWORKS GENERADORA, LLC - Florida Company Profile

Company Details

Entity Name: E! LATIN AMERICA NETWORKS GENERADORA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E! LATIN AMERICA NETWORKS GENERADORA, 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: 16 Dec 2011 (13 years ago)
Date of dissolution: 25 Mar 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: L11000141306
FEI/EIN Number NOT APPLICABLE

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

Address: 2350 NW 117th Place, Miami, FL, 33182, US
Mail Address: 100 Universal City Plaza, Universal City, CA, 91608, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kornzweig Gabriela Secretary 100 Universal City Plaza, Universal City, CA, 91608
Kini Anand Manager 30 Rockefeller Plaza, New York, NY, 10112
Harris Kimberley D Manager 30 Rockefeller Plaza, New York, NY, 10112
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2022-03-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M14000000140. MERGER NUMBER 700000224847
CHANGE OF PRINCIPAL ADDRESS 2018-08-07 2350 NW 117th Place, Miami, FL 33182 -
CHANGE OF MAILING ADDRESS 2018-08-07 2350 NW 117th Place, Miami, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State