Search icon

ART MOVIE PLACE, INC. - Florida Company Profile

Company Details

Entity Name: ART MOVIE PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART MOVIE PLACE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 Oct 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000099601
FEI/EIN Number 651049925

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

Address: 2742 BISCAYNE BLVD, MIAMI, FL, 33137
Mail Address: 2742 BISCAYNE BLVD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHANOFF ALEJANDRO Director JURAMENTO 2089, 8TH FLOOR STE 809, BUENOS AIRES (1428)ARGENTINA
KAHANOFF ALEJANDRO President JURAMENTO 2089, 8TH FLOOR STE 809, BUENOS AIRES (1428)ARGENTINA
KAHANOFF ALEJANDRO Vice President JURAMENTO 2089, 8TH FLOOR STE 809, BUENOS AIRES (1428)ARGENTINA
KAHANOFF ALEJANDRO Treasurer JURAMENTO 2089, 8TH FLOOR STE 809, BUENOS AIRES (1428)ARGENTINA
KAHANOFF ALEJANDRO Secretary JURAMENTO 2089, 8TH FLOOR STE 809, BUENOS AIRES (1428)ARGENTINA
ROTH LEONARDO A Agent 3440 HOLLYWOOD BLVD STE 360, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-04 2742 BISCAYNE BLVD, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2002-09-04 2742 BISCAYNE BLVD, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-04 3440 HOLLYWOOD BLVD STE 360, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-09-04
ANNUAL REPORT 2001-05-03
Domestic Profit 2000-10-23

Date of last update: 01 May 2025

Sources: Florida Department of State