Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

AMC NETWORKS LATIN AMERICA LLC

Filing Information
M98000001011 95-4694430 09/14/1998 DE ACTIVE LC AMENDMENT 03/06/2017 NONE
Principal Address
2121 PONCE DE LEON BLVD
SUITE 730
CORAL GABLES, FL 33134

Changed: 01/28/2022
Mailing Address
2121 PONCE DE LEON BLVD
SUITE 730
CORAL GABLES, FL 33134

Changed: 01/28/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/15/2013

Address Changed: 02/15/2013
Authorized Person(s) Detail Name & Address

Title MBR

AMC NETWORKS MOVIECO INC.
2121 PONCE DE LEON BLVD
SUITE 730
CORAL GABLES, FL 33134

Title President - AMC Networks International

Zulueta, Eduardo
C/Saturno 1
Pozuelo de Alarcon
Madrid 28224 ES

Title EVP

Gallagher, James
11 Penn Plaza
New York, NY 10001

Title General Counsel, AMC Networks International

Andree Wiltens, Rutger
33 Broadwick Street
London W1F 0DQ GB

Title Chief Tax Officer

Focella, Sal
11 Penn Plaza
New York, NY 10001

Title Executive VP & Corporate Secretary

Kelly, Anne
11 Penn Plaza
New York, NY 10001

Title CFO - AMCNI LATIN AMERICA

Huff, John
2121 PONCE DE LEON BLVD
SUITE 730
CORAL GABLES, FL 33134

Title SVP - Controller

Ordonez, Sam
11 Penn Plaza
New York, NY 10001

Title EVP - Strategic Finance

Schwartz, Edward
11 Penn Plaza
New York, NY 10001

Title EVP - Finance Global

Petrosini, Justin
11 Penn Plaza
New York, NY 10001

Title EVP & CFO

O'Connell, Patrick
11 Penn Plaza
New York, NY 10001

Title EVP & CAO

Sherin, Michael
11 Penn Plaza
New York, NY 10001

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 04/28/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- LC Amendment View image in PDF format
10/20/2016 -- LC Amendment View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
07/24/2014 -- LC Name Change View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
02/18/2013 -- LC Name Change View image in PDF format
02/15/2013 -- Reg. Agent Change View image in PDF format
02/08/2013 -- LC Amendment View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
05/13/2008 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- REINSTATEMENT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
02/11/2003 -- REINSTATEMENT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
06/08/1999 -- ANNUAL REPORT View image in PDF format
09/14/1998 -- Foreign Limited View image in PDF format