Search icon

VAN WAGNER AERIAL MEDIA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: VAN WAGNER AERIAL MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAN WAGNER AERIAL MEDIA, 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: 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: 24 Feb 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2004 (21 years ago)
Document Number: L04000014743
FEI/EIN Number 861097746

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

Mail Address: 800 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022
Address: 1600 EAST AIRPORT ROAD, PEMBROKE PINES, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VAN WAGNER AERIAL MEDIA, LLC, NEW YORK 3029039 NEW YORK

Key Officers & Management

Name Role Address
SCHAPS RICHARD M Manager 800 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022
PRETSFELDER STEVEN Secretary 800 THIRD AVE 28TH FL, NEW YORK, NY, 10022
Massoni John Chief Executive Officer 800 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
MERGER 2004-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000049411
ARTICLES OF CORRECTION 2004-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 1600 EAST AIRPORT ROAD, PEMBROKE PINES, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State