Search icon

35 MEDIA PUBLICATIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 35 MEDIA PUBLICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

35 MEDIA PUBLICATIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Jul 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L01000011920
FEI/EIN Number 233097982

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

Address: 170 N.W. 204 ST, MIAMI, FL, 33169
Mail Address: 170 N.W. 204 ST, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 35 MEDIA PUBLICATIONS, LLC, NEW YORK 2663744 NEW YORK

Key Officers & Management

Name Role Address
PAUL DARREN Managing Member 170 NW 204 STREET, MIAMI, FL, 33169
VOGEL EVAN Managing Member 170 NW 204 STREET, MIAMI, FL, 33169
BAKERMAN ROBERT Agent 170 N.W. 204TH STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 170 N.W. 204TH STREET, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2004-04-23 BAKERMAN, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2003-05-21 170 N.W. 204 ST, MIAMI, FL 33169 -
REINSTATEMENT 2003-05-21 - -
CHANGE OF MAILING ADDRESS 2003-05-21 170 N.W. 204 ST, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000118398 LAPSED 04-600 CC 26 MIAMI-DADE COUNTY 2004-10-25 2009-10-29 $6,876.04 ALCOM PRINTING GROUP INC., 140 CHRISTOPHER LANE, HARLEYSVILLE, PA 19438
J04000077925 LAPSED 04-600 CC 26 MIAMI DADE COUNTY COURT 2004-05-19 2009-07-26 $3,319.18 ALCOM PRINTING GROUP, INC., 140 CHRISTOPHER LANE, HARLEYSVILLE, PA 19438

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-23
REINSTATEMENT 2003-05-21
Reg. Agent Resignation 2001-10-07
Florida Limited Liabilites 2001-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State