Entity Name: | CINDERBUGZ FILMS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2023 (2 years ago) |
Document Number: | P15000028763 |
FEI/EIN Number | 47-3735848 |
Address: | 18711 SW 290th Street, Homestead, FL 33030 |
Mail Address: | 18711 SW 290th Street, Homestead, FL 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EAGEN-ZORRILLA, CINDY V. | Agent | 18711 SW 290th Street, Homestead, FL 33030 |
Name | Role | Address |
---|---|---|
ZORRILLA, JONATHAN E | President | 18711 SW 290th Street, Homestead, FL 33030 |
Name | Role | Address |
---|---|---|
EAGEN-ZORRILLA, CINDY V | Vice President | 18711 SW 290th Street, Homestead, FL 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-07 | EAGEN-ZORRILLA, CINDY V. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 18711 SW 290th Street, Homestead, FL 33030 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 18711 SW 290th Street, Homestead, FL 33030 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 18711 SW 290th Street, Homestead, FL 33030 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
REINSTATEMENT | 2023-01-05 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
Domestic Profit | 2015-03-27 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State