Search icon

PAGE ONE MEDIA LLC - Florida Company Profile

Company Details

Entity Name: PAGE ONE MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAGE ONE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000088903
FEI/EIN Number 203431288

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

Address: 6355 NW 36 ST,, SECOND FLOOR, VIRGINIA GARDENS, FL, 33166
Mail Address: 6355 NW 36 ST,, SECOND FLOOR, VIRGINIA GARDENS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ISAAC M Manager 6355 NW 36 ST, SECOND FLOOR, VIRGINIA GARDENS, FL, 33166
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 6355 NW 36 ST,, SECOND FLOOR, VIRGINIA GARDENS, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-03-04 6355 NW 36 ST,, SECOND FLOOR, VIRGINIA GARDENS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-02-01 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-25
Reg. Agent Resignation 2007-12-17
ANNUAL REPORT 2007-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State