Search icon

FILMNET, INC.

Company Details

Entity Name: FILMNET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2009 (16 years ago)
Date of dissolution: 24 Jun 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Jun 2016 (9 years ago)
Document Number: P09000040636
FEI/EIN Number 943480738
Address: 1000 5th Street, Miami Beach, FL, 33139, US
Mail Address: 1 Hallidie Plaza, Floor 2, San Francisco, CA, 94102, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Pastushkin Tymofiy Agent 4956 Rothschild Drive, Coral Springs, FL, 33067

Chief Executive Officer

Name Role Address
Salameh Ghassan Chief Executive Officer 1455 Ocean Drive, Miami Beach, FL, 33139

Comp

Name Role Address
Eisen Michael R Comp 1 Hallidie Plaza, San Francisco, CA, 94102

Events

Event Type Filed Date Value Description
MERGER 2016-06-24 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FILMNET, INC., A DELAWARE CORPORATI. MERGER NUMBER 700000162017
CHANGE OF MAILING ADDRESS 2016-05-25 1000 5th Street, Suite 1307, Miami Beach, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1000 5th Street, Suite 1307, Miami Beach, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2015-02-23 Pastushkin, Tymofiy No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 4956 Rothschild Drive, Coral Springs, FL 33067 No data
REINSTATEMENT 2010-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
Merger 2016-06-24
ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-10-21
Domestic Profit 2009-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State