Entity Name: | DS MEDIA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
DS MEDIA, L.L.C. 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: |
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: | 10 Nov 2008 (16 years ago) |
Date of dissolution: | 02 Feb 2025 (25 days ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2025 (25 days ago) |
Document Number: | L08000105275 |
FEI/EIN Number |
26-3744885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 O STREET NW, Apt. 406, Washington, DC 20001 |
Mail Address: | 810 O STREET NW, Apt. 406, Washington, DC 20001 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bales, Matt E, Esq. | Agent | Bales & Bales P.A., 4000 Ponce de Leon Blvd., Suite 470, CORAL GABLES, FL 33146 |
ENRIQUEZ, HIRAM | Manager | 810 O STREET NW, APT. 406 WASHINGTON, DC 20001 |
TORRES, MARI L | Managing Member | 810 O STREET NW, APT. 406 WASHINGTON, DC 20001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 810 O STREET NW, Apt. 406, Washington, DC 20001 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 810 O STREET NW, Apt. 406, Washington, DC 20001 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-24 | Bales, Matt E, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-24 | Bales & Bales P.A., 4000 Ponce de Leon Blvd., Suite 470, CORAL GABLES, FL 33146 | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-02 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State