Search icon

MEXISPORT MEDIA, LLC - Florida Company Profile

Company Details

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

MEXISPORT 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: 06 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2015 (10 years ago)
Document Number: L05000002119
FEI/EIN Number 202140632

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

Address: 1951 NW South River Drive, MIAMI, FL, 33125, US
Mail Address: 1951 NW South River Drive, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZCABRALES MIGUEL G Manager 1951 NW South River Drive, MIAMI, FL, 33125
BRONDO GLORIA Manager 1951 NW South River Drive, MIAMI, FL, 33125
PAZCABRALES MIGUEL G Agent 1951 NW South River Drive, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011301 BASE SPORTS ACTIVE 2025-01-27 2030-12-31 - 1951 NW SOUTH RIVER DR, APT 2013, MIAMI, FL, 33125
G24000151370 VIVARO MEDIA ACTIVE 2024-12-12 2029-12-31 - 1951 NW SOUTH RIVER DR, APT 2013, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-11 1951 NW South River Drive, APT 2013, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-11 1951 NW South River Drive, APT 2013, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2020-04-11 1951 NW South River Drive, APT 2013, MIAMI, FL 33125 -
REINSTATEMENT 2015-01-31 - -
REGISTERED AGENT NAME CHANGED 2015-01-31 PAZCABRALES, MIGUEL G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019108 LAPSED 08-10607-CC-05 MIAMI DADE CTY CRT CIV DIV 2008-10-01 2013-11-18 $6852.64 BANK OF AMERICA, N.A., 100 S. CHARLES ST., 3RD FL, BALTIMORE, MD 21201

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-23
REINSTATEMENT 2015-01-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State