Entity Name: | CINE CONCEPTO AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000047927 |
FEI/EIN Number | 030558442 |
Address: | 7000 Island Blvd, Aventura, FL, 33160, US |
Mail Address: | 5805 Blue Lagoon Dr, MIAMI, FL, 33126, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RELIABLE REGISTRY SERVICES, INC | Agent |
Name | Role | Address |
---|---|---|
GONZALEZ BETANCOURT MONICA | Director | 7000 ISLAND BLVD. SUITE 1106, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | RELIABLE REGISTRY SERVICES, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 20533 Biscayne Blvd Ste 4908, Aventura, FL 33180 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 7000 Island Blvd, Suite 1106, Aventura, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 7000 Island Blvd, Suite 1106, Aventura, FL 33160 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Reg. Agent Change | 2012-07-23 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State