Search icon

CINEKA FILMS, INC. - Florida Company Profile

Company Details

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

CINEKA FILMS, 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: 03 Mar 2004 (21 years ago)
Date of dissolution: 10 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2018 (7 years ago)
Document Number: P04000040125
FEI/EIN Number 651220077

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

Address: 2101 BRICKELL AVENUE, SUITE 1401, MIAMI, FL, 33129
Mail Address: PO BOX 310777, MIAMI, FL, 33231
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
CANACHE KEVIN President 1865 BRICKELL AVE APT A1213, MIAMI, FL, 33129
CANACHE KEVIN Secretary 1865 BRICKELL AVE APT A1213, MIAMI, FL, 33129
CANACHE KEVIN Treasurer 1865 BRICKELL AVE APT A1213, MIAMI, FL, 33129
CANACHE KEVIN Director 1865 BRICKELL AVE APT A1213, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-10 - -
CHANGE OF MAILING ADDRESS 2008-04-29 2101 BRICKELL AVENUE, SUITE 1401, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-14 2101 BRICKELL AVENUE, SUITE 1401, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State