Entity Name: | CINETIX GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CINETIX GROUP INC 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: | 22 May 2013 (12 years ago) |
Document Number: | P13000045444 |
FEI/EIN Number |
80-0926455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SE 2nd Ave, Miami, FL, 33131, US |
Mail Address: | 150 SE 2nd Ave, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINILLOS EDGAR F | President | 150 SE 2nd Ave, Miami, FL, 33131 |
Danielson Steven R | Secretary | 3325 Hollywood Blvd, Hollywood, FL, 33021 |
Danielson Steven R | Agent | 3325 Hollywood Blvd, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 150 SE 2nd Ave, Suite 300, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 150 SE 2nd Ave, Suite 300, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-09 | Danielson, Steven R | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 3325 Hollywood Blvd, Ste 400-B, Hollywood, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State