Search icon

CINEMA AA MIAMI LLC - Florida Company Profile

Company Details

Entity Name: CINEMA AA MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINEMA AA MIAMI 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: 05 Jun 2013 (12 years ago)
Date of dissolution: 14 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L13000081641
FEI/EIN Number 30-0786194

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

Address: 1650 NE 115 ST, MIAMI, FL, 33181, US
Mail Address: 9460 Poinciana Place, DAVIE, FL, 33324, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES PRISCILLA V Manager 250 NE 25TH STREET, #403, MIAMI, FL, 33137
DOMINGUEZ MARIANA Manager 8930 W STATE RD 84 #311, DAVIE, FL, 33324
Jimenez Lorena Agent 20355 NE 34th Ct., aventura, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-14 - -
CHANGE OF MAILING ADDRESS 2021-04-19 1650 NE 115 ST, #109, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Jimenez, Lorena -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 20355 NE 34th Ct., #525, aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 1650 NE 115 ST, #109, MIAMI, FL 33181 -
LC NAME CHANGE 2014-03-18 CINEMA AA MIAMI LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-14
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State