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. |
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 |
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 |
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 |
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 | - | - |
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 |
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