Entity Name: | MIAMI CINEMAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI CINEMAS, 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: | 03 Nov 1999 (25 years ago) |
Document Number: | P99000096817 |
FEI/EIN Number |
650962140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 782 N.W. 42ND AVE Suite 101, MIAMI, FL, 33126, US |
Mail Address: | 782 N.W. 42ND AVE suite 101, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ SANTIAGO J | Agent | 782 N.W. 42 AVENUE Suite 101, MIAMI, FL, 33126 |
HERNANDEZ SANTIAGO J | President | 782 NW 42 ave Suite 101, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 782 N.W. 42ND AVE Suite 101, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 782 N.W. 42ND AVE Suite 101, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 782 N.W. 42 AVENUE Suite 101, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State