Search icon

REEL CODE MEDIA, INC.

Company Details

Entity Name: REEL CODE MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F11000002500
FEI/EIN Number 282874075
Address: 3401 SW 160th Ave, Suite 430, Miramar, FL, 33027, US
Mail Address: 3401 Sw 160th Ave, Suite 430, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Daniel S. Isaac Director 3401 SW 160th Ave Suite 430, Miramar, FL, 33027
Daniel Hortencia I Director 3401 Sw 160th Ave Suite 430, Miramar, FL, 33027
Jones Alexia Director 3401 Sw 160th Ave Suite 430, Miramar, FL, 33027

President

Name Role Address
Daniel S. Isaac President 3401 SW 160th Ave Suite 430, Miramar, FL, 33027

Vice President

Name Role Address
Jones Alexia Vice President 3401 SW 160th Ave Suite 430, Miramar, FL, 33027

Secretary

Name Role Address
Interian, Iii Alberto Secretary 3401 Sw 160th Ave Suite 430, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-19 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-19 3401 SW 160th Ave, Suite 430, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2016-09-19 3401 SW 160th Ave, Suite 430, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2016-09-19 BUSINESS FILINGS INCORPORATED No data
NAME CHANGE AMENDMENT 2015-06-29 REEL CODE MEDIA, INC. No data
NAME CHANGE AMENDMENT 2015-01-07 MACATE GROUP CORPORATION No data
REINSTATEMENT 2013-10-28 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2013-04-02 REEL CODE MEDIA, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-09-19
Name Change 2015-06-29
ANNUAL REPORT 2015-05-01
Name Change 2015-01-07
ANNUAL REPORT 2014-04-17
Reg. Agent Change 2014-01-06
REINSTATEMENT 2013-10-28
Name Change 2013-04-02
ANNUAL REPORT 2012-02-28
Foreign Profit 2011-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State