Search icon

IGT MEDIA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: IGT MEDIA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Aug 2005 (20 years ago)
Document Number: F05000004462
FEI/EIN Number 510532353

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

Address: 8395 NE 2nd Avenue, MIAMI, FL, 33138, US
Mail Address: 8395 NE 2nd Avenue, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROTH RICHARD President 8395 NE 2nd Avenue, MIAMI, FL, 33138
MECHANIC MARK Secretary 8395 NE 2nd Avenue, MIAMI, FL, 33138
MECHANIC MARK Agent 8395 NE 2nd Avenue, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117927 IGT CORPORATE SERVICES EXPIRED 2018-11-01 2023-12-31 - 8395 NE 2 AVE, MIAMI, FL, 33138
G14000101541 PRIMECARD CORPORATION EXPIRED 2014-10-06 2019-12-31 - 21 SE 1ST AVE 3RD FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 8395 NE 2nd Avenue, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-01-17 8395 NE 2nd Avenue, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 8395 NE 2nd Avenue, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900018374 TERMINATED 06-12445 (13) 17 JUD CIR BROWARD 2006-12-13 2012-01-26 $65000.00 CONTOUR NAILS BY FANIT PANOFSKY, INC, 455 SW 78 AVENUE, PLANTATION, FL 33324

Court Cases

Title Case Number Docket Date Status
JACOB 1535 PROPERTIES, INC., VS IGT MEDIA HOLDINGS, INC., etc., 3D2012-3368 2012-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-28835

Parties

Name JACOB 1535 PROPERTIES, INC.
Role Appellant
Status Active
Representations MICHAEL T. MOORE
Name IGT MEDIA HOLDINGS, INC.
Role Appellee
Status Active
Representations Glen H. Waldman
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-23
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2013-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2013-03-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-03-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JACOB 1535 PROPERTIES, INC.
Docket Date 2013-02-04
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of IGT MEDIA HOLDINGS, INC.
Docket Date 2012-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACOB 1535 PROPERTIES, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2537538507 2021-02-20 0455 PPS 8395 NE 2nd Ave, Miami, FL, 33138-3810
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96230
Loan Approval Amount (current) 96230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-3810
Project Congressional District FL-24
Number of Employees 5
NAICS code 541810
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96931.29
Forgiveness Paid Date 2021-11-16
1783687108 2020-04-10 0455 PPP 8395 NE 2nd Ave, MIAMI, FL, 33138-3810
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135276.28
Loan Approval Amount (current) 135276.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-3810
Project Congressional District FL-24
Number of Employees 8
NAICS code 541810
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136562.33
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State