Entity Name: | D-CINEMA NOC SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D-CINEMA NOC SERVICES, 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: | 06 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L13000034688 |
FEI/EIN Number |
46-2216131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 BRICKELL KEY DRIVE, OFFICE SUITE O-304A, MIAMI, FL, 33131, US |
Mail Address: | 520 BRICKELL KEY DRIVE, OFFICE SUITE O-301, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ VILMA E | Vice President | 520 BRICKELL KEY DRIVE, OFFICE SUITE O-301, MIAMI, FL, 33131 |
Daniel Benitez A | President | 520 Brickell Key Drive Office, miami, FL, 33131 |
Benitez Maria F | Secretary | 520 BRICKELL KEY DRIVE, MIAMI, FL, 33131 |
BENITEZ VILMA E | Agent | 520 BRICKELL KEY DRIVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 520 BRICKELL KEY DRIVE, OFFICE SUITE O-301, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 520 BRICKELL KEY DRIVE, OFFICE SUITE O-304A, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 520 BRICKELL KEY DRIVE, OFFICE SUITE O-304A, MIAMI, FL 33131 | - |
LC AMENDMENT | 2013-11-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State