Search icon

AMC NETWORKS LATIN AMERICA LLC - Florida Company Profile

Company Details

Entity Name: AMC NETWORKS LATIN AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Sep 1998 (27 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: M98000001011
FEI/EIN Number 954694430

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

Address: 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Zulueta Eduardo President C/Saturno 1, Madrid, 28224
Gallagher James Executive Vice President 11 Penn Plaza, New York, NY, 10001
Andree Wiltens Rutger Gene 33 Broadwick Street, London, W1F 0Q
Focella Sal Chie 11 Penn Plaza, New York, NY, 10001
Kelly Anne Exec 11 Penn Plaza, New York, NY, 10001
AMC NETWORKS MOVIECO INC. Member -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015278 MGM NETWORKS LATIN AMERICA EXPIRED 2013-02-13 2018-12-31 - 800 DOUGLAS ROAD, NORTH TOWER, 10TH FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 2121 PONCE DE LEON BLVD, SUITE 730, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-28 2121 PONCE DE LEON BLVD, SUITE 730, CORAL GABLES, FL 33134 -
LC AMENDMENT 2017-03-06 - -
LC AMENDMENT 2016-10-20 - -
LC NAME CHANGE 2014-07-24 AMC NETWORKS LATIN AMERICA LLC -
LC NAME CHANGE 2013-02-18 CHELLO LATIN AMERICA LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-02-15 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2013-02-08 - -
CANCEL ADM DISS/REV 2006-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000507698 TERMINATED 1000000604024 MIAMI-DADE 2014-04-03 2034-05-01 $ 1,038.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
LC Amendment 2017-03-06
LC Amendment 2016-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State