Search icon

CRUZ DEL SUR CINE, INC. - Florida Company Profile

Company Details

Entity Name: CRUZ DEL SUR CINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUZ DEL SUR CINE, 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: 07 Mar 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000024769
FEI/EIN Number 262123625

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

Address: 123 SE 3RD AVE, # 205, MIAMI, FL, 33131
Mail Address: 123 SE 3RD AVE, # 205, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKERMAN MELVIN Vice President 123 SE 3RD AVE # 205, MIAMI, FL, 33131
AKERMAN STEPHEN President 123 SE 3RD AVE, MIAMI, FL, 33131
AKERMAN MELVIN Agent 123 SE 3RD AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08350900187 AKERMAN PRODUCTIONS EXPIRED 2008-12-15 2013-12-31 - 199 E FLAGLER ST, # 1510, MIAMI, FL, 33131
G08071900130 DOMINIO DIGITAL LATIN AMERICA, INC. EXPIRED 2008-03-11 2013-12-31 - 199 E FLAGLER ST, # 505, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 123 SE 3RD AVE, # 205, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-03-15 123 SE 3RD AVE, # 205, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 123 SE 3RD AVE, # 205, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-03-14 AKERMAN, MELVIN -
AMENDMENT 2008-03-21 - -
AMENDMENT 2008-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000461513 TERMINATED 1000000660625 MIAMI-DADE 2015-04-06 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001428227 TERMINATED 1000000398022 MIAMI-DADE 2013-09-16 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000348329 TERMINATED 1000000268706 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-04-13
Amendment 2008-03-21
Amendment 2008-03-17
Domestic Profit 2008-03-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State