Entity Name: | WHITEHAUS MEDIA GROUP HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHITEHAUS MEDIA GROUP HOLDINGS, 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: |
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: | 23 Nov 2009 (15 years ago) |
Date of dissolution: | 22 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Nov 2021 (3 years ago) |
Document Number: | L09000112602 |
FEI/EIN Number |
271357759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 Michigan Avenue, MIAMI, FL, 33139, US |
Mail Address: | 1680 Michigan Avenue, MIAMI, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATT MICHAEL | Managing Member | 333 Las Olas Way, FORT LAUDERDALE, FL, 33331 |
SUAREZ CARLOS | Managing Member | 433 NE 11TH AVENUE, FORT LAUDERDALE, FL, 33301 |
HARRELSON SARAH | Managing Member | 4955 Lakeview Drive, Miami Beach, FL, 33140 |
BRENNAN JOSEPH | Agent | 1711 NE 59th Court, FORT LAUDERDALE, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000037493 | BAL HARBOUR MAGAZINE | EXPIRED | 2010-04-28 | 2015-12-31 | - | 8000 BISCAYNE BOULEVARD, 2, MIAMI, FL, 33138 |
G10000032790 | ARTHAUS | EXPIRED | 2010-04-13 | 2015-12-31 | - | 8000 BISCAYNE BOULEVARD, #2, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-23 | 1680 Michigan Avenue, Suite 1013, MIAMI, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2014-01-23 | 1680 Michigan Avenue, Suite 1013, MIAMI, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-03 | 1711 NE 59th Court, FORT LAUDERDALE, FL 33334 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5048507309 | 2020-04-30 | 0455 | PPP | 1680 Michigan Ave. Suite 1013, Miami Beach, FL, 33139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State