Search icon

PHX MEDIA GROUP LLC - Florida Company Profile

Company Details

Entity Name: PHX MEDIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHX MEDIA 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.
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: 23 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2024 (6 months ago)
Document Number: L07000075411
FEI/EIN Number 223966465

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

Address: 11113 Biscayne Blvd, North miami, FL, 33181, US
Mail Address: 5330 SW 6th St, Coral Gables, FL, 33134, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMENEZ PAUL H Manager 7928 EAST DRIVE, APT 1805, NORTH BAY VILLAGE, FL, 33141
GIMENEZ PAUL H Agent 7928 EAST DRIVE, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-13 11113 Biscayne Blvd, 656, North miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 11113 Biscayne Blvd, 656, North miami, FL 33181 -
REINSTATEMENT 2024-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 7928 EAST DRIVE, 1805, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2015-11-17 - -
REGISTERED AGENT NAME CHANGED 2015-11-17 GIMENEZ, PAUL H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-09-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-07-26
REINSTATEMENT 2015-11-17
REINSTATEMENT 2014-10-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State