Search icon

CINECICAR CORP

Company Details

Entity Name: CINECICAR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: P11000106523
FEI/EIN Number 454203895
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

Agent

Name Role
MCH CONSULTING USA GROUP CORP Agent

President

Name Role Address
Sellam Bernard President 7250 Belle Meade Blvd, Miami, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2022-04-28 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2022-04-28 MCH CONSULTING USA GROUP CORP No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL 33180 No data
AMENDMENT 2015-10-26 No data No data
AMENDMENT 2012-11-29 No data No data

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 Feb 2025

Sources: Florida Department of State