Search icon

CINEMA FILMS MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: CINEMA FILMS MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINEMA FILMS MIAMI, 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: 10 Oct 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000098921
FEI/EIN Number 043707670

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

Address: 8360 W FLAGLER ST, #203, MIAMI, FL, 33144
Mail Address: 8360 W FLAGLER ST, #203, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO ROBERTO President 8360 WEST FLAGLER ST #203, MIAMI, FL, 33144
FRANCO ROBERTO Treasurer 8360 WEST FLAGLER ST #203, MIAMI, FL, 33144
FRANCO NICOLAS Vice President 8360 W FLAGLER ST #203, MIAMI, FL, 33144
FRANCO NICOLAS Secretary 8360 W FLAGLER ST #203, MIAMI, FL, 33144
LONGARAY MADELEINE D Agent 8360 W FLAGLER ST #203, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-11-05 - -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-05-10 LONGARAY, MADELEINE D -
REGISTERED AGENT ADDRESS CHANGED 2002-09-12 8360 W FLAGLER ST #203, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-12 8360 W FLAGLER ST, #203, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2002-09-12 8360 W FLAGLER ST, #203, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000623456 TERMINATED 1000000761879 DADE 2017-11-06 2037-11-07 $ 761.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000114117 TERMINATED 1000000383855 MIAMI-DADE 2012-12-03 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
Amendment 2014-11-05
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-01-06
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State