Search icon

MAVERICK CINEMA, CORP. - Florida Company Profile

Company Details

Entity Name: MAVERICK CINEMA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAVERICK CINEMA, 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: 09 Oct 2013 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P13000083264
FEI/EIN Number APPLIED FOR

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

Address: 500 S. FEDERAL HWY, #2685, HALLANDALE BEACH, FL, 33009
Mail Address: 500 S. FEDERAL HWY, #2685, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONCADA NELSON JR. President 500 S. FEDERAL HWY #2685, HALLANDALE BEACH, FL, 33009
MONCADA NELSON JR. Treasurer 500 S. FEDERAL HWY #2685, HALLANDALE BEACH, FL, 33009
MONCADA PRISCILLA J Vice President 500 S. FEDERAL HWY #2685, HALLANDALE BEACH, FL, 33009
MONCADA PRISCILLA J Secretary 500 S. FEDERAL HWY #2685, HALLANDALE BEACH, FL, 33009
MONCADA PRISCILLA J Director 500 S. FEDERAL HWY #2685, HALLANDALE BEACH, FL, 33009
MONCADA PRISCILLA J Agent 500 S. FEDERAL HWY, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-10-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State