Search icon

AETERNUM FILMS, INC. - Florida Company Profile

Company Details

Entity Name: AETERNUM FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AETERNUM FILMS, 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: 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: 27 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000047103
FEI/EIN Number 47-3680304

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

Address: 765 WEST 76TH STREET, HIALEAH, FL, 33014
Mail Address: P.O. BOX 740032, Boynton Beach, FL, 33474, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ROSA OSCAR Director 765 WEST 76TH STREET, HIALEAH, FL, 33014
CICILIA ORLANDO III Director P.O. BOX 740032, Boynton Beach, FL, 33474
Cicilia III Orlando Agent 765 WEST 76TH ST., HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-18 - -
CHANGE OF MAILING ADDRESS 2016-10-18 765 WEST 76TH STREET, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2016-10-18 Cicilia III, Orlando -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 765 WEST 76TH ST., HIALEAH, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-10-05 - -

Documents

Name Date
REINSTATEMENT 2016-10-18
Amendment 2015-10-05
Domestic Profit 2015-05-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State