Search icon

VICTORY MEDIA GROUP, LLC

Company Details

Entity Name: VICTORY MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000010151
FEI/EIN Number 261914745
Address: 12555 Biscayne Blvd, MIAMI, FL, 33181, US
Mail Address: 12555 Biscayne Blvd, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POLLAK JAY Agent 12555 Biscayne Blvd, MIAMI, FL, 33181

Manager

Name Role Address
POLLAK JAY Manager 12555 Biscayne Blvd, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069786 CHELSEA MERCHANT EXPIRED 2015-07-05 2020-12-31 No data 4100 ISLAND BLVD, #1102, MIAMI, FL, 33160
G11000092600 VICTORY MEDIA EXPIRED 2011-09-20 2016-12-31 No data 20835 N.E. 31ST PL., MIAMI, FL, 33180, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 12555 Biscayne Blvd, 915, MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2018-08-29 12555 Biscayne Blvd, 915, MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-29 12555 Biscayne Blvd, 915, MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2015-05-04 POLLAK, JAY No data
LC AMENDMENT AND NAME CHANGE 2011-09-08 VICTORY MEDIA GROUP, LLC No data

Documents

Name Date
ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
LC Amendment and Name Change 2011-09-08
ANNUAL REPORT 2011-05-11
ANNUAL REPORT 2010-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State