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