Search icon

CINEMA ENTERTAINMENT INC. - Florida Company Profile

Company Details

Entity Name: CINEMA ENTERTAINMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINEMA ENTERTAINMENT 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: 29 Aug 2013 (12 years ago)
Document Number: P13000071950
FEI/EIN Number 46-3542255

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

Address: 2048 NW Miami CT, Miami, FL, 33127, US
Mail Address: 2048 NW Miami CT, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERESIDENTAGENT, INC. Agent -
Mendez Joshua President 2048 NW Miami CT, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086489 RICH MUSIC LTD EXPIRED 2013-08-30 2018-12-31 - 1669 TAYLOR RIDGE LOOP, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 115 N Calhoun St Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-03-17 eResidentAgent, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2018-06-05 2048 NW Miami CT, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2018-06-05 2048 NW Miami CT, Miami, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-10-10
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State