Entity Name: | SPACE MUSIC GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPACE MUSIC GROUP, 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: | 27 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2018 (7 years ago) |
Document Number: | L06000009531 |
FEI/EIN Number |
204216180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8558 NW 93 STREET, N/A, MIAMI, FL, 33139, US |
Mail Address: | 8558 NW 93st, N/A, Medley, FL, 33166, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPUTO MIGUEL A | Managing Member | 8558 NW 93 rd. ST, Medley, FL, 33166 |
CAPUTO MIGUEL ASr. | Agent | 8558 nw 93st, Medley, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000105183 | SPACE CORPORATION 2004 CA | EXPIRED | 2013-10-24 | 2018-12-31 | - | 10857 NW 84TH ST, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 8558 NW 93 STREET, N/A, MIAMI, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 8558 nw 93st, N/A, Medley, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2019-03-29 | 8558 NW 93 STREET, N/A, MIAMI, FL 33139 | - |
REINSTATEMENT | 2018-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | CAPUTO, MIGUEL ANGEL., Sr. | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-03-29 |
REINSTATEMENT | 2018-04-17 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State