Entity Name: | ZOOM MEDIA GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Mar 2000 (25 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F00000001264 |
FEI/EIN Number |
061573303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 23RD STREET, SUITE 212, MIAMI, FL, 33139 |
Mail Address: | 309 23RD STREET, SUITE 212, MIAMI, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LEE ISAAC | Director | 309 23RD ST #212, MIAMI, FL, 33139 |
MATA ANDRES | Chairman | EDF. EL UNIVERSAL AVE. URDANETA, CARACAS, VENEZUELA, 1010 |
BERLINSKY GREGORIO | Director | 1180 E HALLANDALE BLVD, HALLANDALE, FL, 33009 |
MATA MARIA TERESA | Director | AV. URDANETA, EDF EL UNIVERSAL, CARACAS, VENEZUELA, 1010 |
FISCHBACK NAR | President | 309 23 ST #212, MIAMI BEACH, FL, 33139 |
FISCHBACK NAR | Treasurer | 309 23 ST #212, MIAMI BEACH, FL, 33139 |
FISCHBACK NAR | Secretary | 309 23 ST #212, MIAMI BEACH, FL, 33139 |
DE SAINT-MALO ROBERTO | Director | 309 23RD STREET, MIAMI, FL, 33139 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2003-01-16 | 309 23RD STREET, SUITE 212, MIAMI, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-16 | 309 23RD STREET, SUITE 212, MIAMI, FL 33139 | - |
REINSTATEMENT | 2002-04-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 2001-04-11 | ZOOM MEDIA GROUP, INC. | - |
NAME CHANGE AMENDMENT | 2000-08-09 | PUNTO-COM, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000850793 | ACTIVE | 1000000442625 | MIAMI-DADE | 2013-04-25 | 2033-05-03 | $ 5,553.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000978521 | ACTIVE | 1000000309429 | MIAMI-DADE | 2012-12-10 | 2032-12-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-02-05 |
ANNUAL REPORT | 2005-02-14 |
ANNUAL REPORT | 2004-02-16 |
ANNUAL REPORT | 2003-01-16 |
REINSTATEMENT | 2002-04-15 |
Name Change | 2001-04-11 |
Name Change | 2000-08-09 |
Foreign Profit | 2000-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State