Search icon

4 DOG CINEMA CORPORATION - Florida Company Profile

Company Details

Entity Name: 4 DOG CINEMA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4 DOG CINEMA CORPORATION 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: 19 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000053725
FEI/EIN Number 47-1224052

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

Address: 10841 SW 5TH ST, MIAMI, FL, 33174, US
Mail Address: 10841 SW 5TH ST, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA MARTINEZ YOSMANI President 10841 SW 5TH ST, MIAMI, FL, 33174
ACOSTA MARTINEZ YOSMANI Agent 10841 SW 5TH ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 10841 SW 5TH ST, APT 2, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 10841 SW 5TH ST, APT 2, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2021-02-22 10841 SW 5TH ST, APT 2, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2021-02-22 ACOSTA MARTINEZ, YOSMANI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-02-22
ANNUAL REPORT 2015-03-11

Date of last update: 02 May 2025

Sources: Florida Department of State