Search icon

MEDIA 8 INC.

Company Details

Entity Name: MEDIA 8 INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Jan 2002 (23 years ago)
Date of dissolution: 14 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: F02000000155
FEI/EIN Number 651154046
Address: 2200 Biscayne Blvd, 2nd FL, MIAMI, FL, 33137, US
Mail Address: 2200 Biscayne Blvd, 2nd FL, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIA 8, INC. 401(K) SAVINGS PLAN 2019 651154046 2020-10-15 MEDIA 8, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541910
Sponsor’s telephone number 7866235500
Plan sponsor’s address 2200 BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL, 33137
MEDIA 8, INC. 401(K) SAVINGS PLAN 2018 651154046 2019-09-11 MEDIA 8, INC. 44
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541910
Sponsor’s telephone number 7866235500
Plan sponsor’s address 2200 BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL, 33137
MEDIA 8, INC. 401(K) SAVINGS PLAN 2018 651154046 2020-10-15 MEDIA 8, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541910
Sponsor’s telephone number 7866235500
Plan sponsor’s address 2200 BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL, 33137
MEDIA 8, INC. 401(K) SAVINGS PLAN 2018 651154046 2020-01-06 MEDIA 8, INC. 44
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541910
Sponsor’s telephone number 7866235500
Plan sponsor’s address 2200 BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL, 33137
MEDIA 8, INC. 401(K) SAVINGS PLAN 2017 651154046 2018-10-15 MEDIA 8, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541910
Sponsor’s telephone number 7866235500
Plan sponsor’s address 2200 BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL, 33137
MEDIA 8, INC. 401(K) SAVINGS PLAN 2016 651154046 2018-01-30 MEDIA 8, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541910
Sponsor’s telephone number 7866235500
Plan sponsor’s address 2200 BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL, 33137
MEDIA 8, INC. 401(K) SAVINGS PLAN 2015 651154046 2016-10-17 MEDIA 8, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541910
Sponsor’s telephone number 7866235500
Plan sponsor’s address 2200 BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JOHN A. SANTIAGO
Valid signature Filed with authorized/valid electronic signature
MEDIA 8, INC. 401(K) SAVINGS PLAN 2014 651154046 2015-09-16 MEDIA 8, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541910
Sponsor’s telephone number 7866235500
Plan sponsor’s address 2200 BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing JOHN A. SANTIAGO
Valid signature Filed with authorized/valid electronic signature
MEDIA 8, INC. 401(K) SAVINGS PLAN 2013 651154046 2014-06-23 MEDIA 8, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541910
Sponsor’s telephone number 7866235500
Plan sponsor’s address 3301 NE 1ST AVENUE SUITE PH6, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 651154046
Plan administrator’s name MEDIA 8, INC.
Plan administrator’s address 3301 NE 1ST AVENUE SUITE PH6, MIAMI, FL, 33137
Administrator’s telephone number 7866235500

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing JOHN A. SANTIAGO
Valid signature Filed with authorized/valid electronic signature
MEDIA 8, INC. 401(K) SAVINGS PLAN 2012 651154046 2013-09-19 MEDIA 8, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541910
Sponsor’s telephone number 7866235500
Plan sponsor’s address 3301 NE 1ST AVENUE SUITE PH6, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 651154046
Plan administrator’s name MEDIA 8, INC.
Plan administrator’s address 3301 NE 1ST AVENUE SUITE PH6, MIAMI, FL, 33137
Administrator’s telephone number 7866235500

Signature of

Role Plan administrator
Date 2013-09-19
Name of individual signing JOHN A. SANTIAGO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SANTIAGO JOHN A Agent 400 SURFSIDE BLVD, SURFSIDE, FL, 33154

President

Name Role Address
SANTIAGO JOHN A President 400 SURFSIDE BLVD, SURFSIDE, FL, 33154

Chairman

Name Role Address
SANTIAGO JOHN A Chairman 400 SURFSIDE BLVD, SURFSIDE, FL, 33154

Director

Name Role Address
SANTIAGO JOHN A Director 400 SURFSIDE BLVD, SURFSIDE, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105006 M8 EXPIRED 2017-09-21 2022-12-31 No data 2200 BISCAYNE BLVD, MIAMI, FL, 33137
G14000096898 M8 EXPIRED 2014-09-23 2019-12-31 No data 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-14 No data No data
CHANGE OF MAILING ADDRESS 2015-03-18 2200 Biscayne Blvd, 2nd FL, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 2200 Biscayne Blvd, 2nd FL, MIAMI, FL 33137 No data
CANCEL ADM DISS/REV 2008-10-27 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2006-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-30 400 SURFSIDE BLVD, SURFSIDE, FL 33154 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000466645 TERMINATED 1000000665373 MIAMI-DADE 2015-04-10 2025-04-17 $ 7,586.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001553552 LAPSED 1000000443536 MIAMI-DADE 2013-10-21 2023-10-29 $ 704.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State