Search icon

CINEMAX AUDIO AND VIDEO CORP - Florida Company Profile

Company Details

Entity Name: CINEMAX AUDIO AND VIDEO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINEMAX AUDIO AND VIDEO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2012 (13 years ago)
Document Number: P12000051221
FEI/EIN Number 45-5437496

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

Address: 15133 SW 14TH ST, MIAMI, FL, 33194, US
Mail Address: 15133 SW 14TH ST, MIAMI, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLPE GIULIANO President 15133 SW 14TH ST, MIAMI, FL, 33194
VOLPE GIULIANO Director 15133 SW 14TH ST, MIAMI, FL, 33194
VOLPE GIULIANO Agent 15133 SW 14Th St, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-01 15133 SW 14TH ST, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2016-09-01 15133 SW 14TH ST, MIAMI, FL 33194 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 15133 SW 14Th St, MIAMI, FL 33194 -
REGISTERED AGENT NAME CHANGED 2012-09-07 VOLPE, GIULIANO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000510610 TERMINATED 1000000967501 DADE 2023-10-20 2043-10-25 $ 1,641.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J18000492702 TERMINATED 1000000789354 DADE 2018-07-06 2038-07-11 $ 4,248.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000418810 TERMINATED 1000000653121 MIAMI-DADE 2015-03-30 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000418828 TERMINATED 1000000653122 MIAMI-DADE 2015-03-30 2035-04-02 $ 598.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State