Search icon

MEDIA INNOVATIONS, LLC - Florida Company Profile

Company Details

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

MEDIA INNOVATIONS, 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: 07 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Mar 2008 (17 years ago)
Document Number: L05000088122
FEI/EIN Number 203466140

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

Address: 50 W Mashta Dr, KEY BISCAYNE, FL, 33149, US
Mail Address: 50 W Mashta Dr, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEJAR CARLOS Managing Member 50 W Mashta Dr, Key Biscayne, FL, 33149
Pasarell Alejandra Co 50 W Mashta Dr, Key Biscayne, FL, 33149
Pasarell Alejandra Officer 50 W Mashta Dr, Key Biscayne, FL, 33149
BEJAR CARLOS Agent 50 W Mashta Dr Ste 4, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035581 LATINO MEDIA GROUP EXPIRED 2012-04-13 2017-12-31 - 141 CRANDON BLVD, APT 429, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 50 W Mashta Dr, suite 4, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-06-20 50 W Mashta Dr, suite 4, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-10 50 W Mashta Dr Ste 4, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2011-04-18 BEJAR, CARLOS -
CANCEL ADM DISS/REV 2008-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16217
Current Approval Amount:
16217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16304.97
Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7872
Current Approval Amount:
15745
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14671.57

Date of last update: 01 Jun 2025

Sources: Florida Department of State