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