Search icon

CINAMCA INTERNATIONAL GROUP CORPORATION

Company Details

Entity Name: CINAMCA INTERNATIONAL GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000005388
FEI/EIN Number 651019596
Mail Address: 11780 OSPREY POINTE CIR, WELLINGTON, FL, 33467
Address: 11780 OSPREY POINTE CIR, WELLINGTON, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LLANEZA RAMON F Agent 11780 OSPREY POINTE CIR, WELLINGTON, FL, 33467

President

Name Role Address
LLANEZA RAMON F President 11780 OSPREY POINTE CIR, WELLINGTON, FL, 33467

Chief Executive Officer

Name Role Address
LLANEZA RAMON F Chief Executive Officer 11780 OSPREY POINTE CIR, WELLINGTON, FL, 33467

Director

Name Role Address
LLANEZA RAMON F Director 11780 OSPREY POINTE CIR, WELLINGTON, FL, 33467
LLANEZA LA GRAVE BEATRIZ Director 11780 OSPREY POINTE CIR, WELLINGTON, FL, 33467

Vice President

Name Role Address
LLANEZA LA GRAVE BEATRIZ Vice President 11780 OSPREY POINTE CIR, WELLINGTON, FL, 33467

Secretary

Name Role Address
LLANEZA LA GRAVE BEATRIZ Secretary 11780 OSPREY POINTE CIR, WELLINGTON, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 11780 OSPREY POINTE CIR, WELLINGTON, FL 33467 No data
CHANGE OF MAILING ADDRESS 2002-04-29 11780 OSPREY POINTE CIR, WELLINGTON, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 11780 OSPREY POINTE CIR, WELLINGTON, FL 33467 No data

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State