Entity Name: | BH 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: | 03 Nov 2015 (9 years ago) |
Date of dissolution: | 20 Dec 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2023 (a year ago) |
Document Number: | F15000004857 |
FEI/EIN Number |
455344990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 DOUGLAS STREET, STE 600, OMAHA, NE, 68102-1811, US |
Mail Address: | 1314 DOUGLAS STREET, SUITE 600, OMAHA, NE, 68102 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HAMBURG MARC D | Director | 3555 FARNAM STREET, OMAHA, NE, 68131 |
Olney Gwendolyn | Secretary | 1314 DOUGLAS STREET, STE 600, OMAHA, NE, 681021811 |
Lazure Cara | Treasurer | 3555 Farnam Street, OMAHA, NE, 68131 |
Weschler Ted | Director | 3555 Farnam Street, Omaha, NE, 68131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000007650 | FLORIDA CLASSIFIED MARKETPLACE | EXPIRED | 2016-01-21 | 2021-12-31 | - | 4403 CONSTITUTION LANE, MARIANNA, FL, 32448 |
G16000007651 | JACKSON COUNTY FLORIDAN | EXPIRED | 2016-01-21 | 2021-12-31 | - | 4403 CONSTITUTION LANE, MARIANNA, FL, 32448 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-12-20 | - | - |
CHANGE OF MAILING ADDRESS | 2023-12-20 | 1314 DOUGLAS STREET, STE 600, OMAHA, NE 68102-1811 | - |
REGISTERED AGENT CHANGED | 2023-12-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 1314 DOUGLAS STREET, STE 600, OMAHA, NE 68102-1811 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-12-20 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-22 |
Reg. Agent Change | 2020-06-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State