Search icon

CINECICAR CORP - Florida Company Profile

Company Details

Entity Name: CINECICAR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINECICAR CORP 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: 16 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: P11000106523
FEI/EIN Number 454203895

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

Address: 20803 BISCAYNE BLVD, AVENTURA, FL, 33180, US
Mail Address: 20803 BISCAYNE BLVD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sellam Bernard President 7250 Belle Meade Blvd, Miami, FL, 33138
MCH CONSULTING USA GROUP CORP Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-04-28 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2022-04-28 MCH CONSULTING USA GROUP CORP -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL 33180 -
AMENDMENT 2015-10-26 - -
AMENDMENT 2012-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000158899 TERMINATED 1000000949073 DADE 2023-04-05 2033-04-12 $ 792.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-19
Amendment 2015-10-26

Date of last update: 01 May 2025

Sources: Florida Department of State