Search icon

MOVIE CENTER R & J INC.

Company Details

Entity Name: MOVIE CENTER R & J INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2009 (16 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: P09000048608
FEI/EIN Number 270301334
Address: 1501 NW 17TH AVENUE, MIAMI, FL, 33125-2324, US
Mail Address: 1501 NW 17TH AVENUE, MIAMI, FL, 33125-2324, US
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ JASTHER J Agent 1501 NW 17TH AVENUE, MIAMI, FL, 331252324

Director

Name Role Address
BLANCO ROSA A Director 1901 NW S RIVERDRIVE APT 40, MIAMI, FL, 33125
HERNANDEZ JASTER J Director 1501 NW 17TH AVENUE, MIAMI, FL, 331252324

President

Name Role Address
BLANCO ROSA A President 1901 NW S RIVERDRIVE APT 40, MIAMI, FL, 33125

Treasurer

Name Role Address
BLANCO ROSA A Treasurer 1901 NW S RIVERDRIVE APT 40, MIAMI, FL, 33125

Vice President

Name Role Address
HERNANDEZ JASTER J Vice President 1501 NW 17TH AVENUE, MIAMI, FL, 331252324

Secretary

Name Role Address
HERNANDEZ JASTER J Secretary 1501 NW 17TH AVENUE, MIAMI, FL, 331252324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 1501 NW 17TH AVENUE, MIAMI, FL 33125-2324 No data
CHANGE OF MAILING ADDRESS 2010-04-30 1501 NW 17TH AVENUE, MIAMI, FL 33125-2324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000050829 ACTIVE 1000000646575 DADE 2014-11-18 2035-01-08 $ 1,185.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State