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. |
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 |
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 |
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 | - | - |
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