Search icon

WHITEHAUS MEDIA GROUP HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WHITEHAUS MEDIA GROUP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Nov 2009 (16 years ago)
Date of dissolution: 22 Nov 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2021 (4 years ago)
Document Number: L09000112602
FEI/EIN Number 271357759
Address: 1680 Michigan Avenue, MIAMI, FL, 33139, US
Mail Address: 1680 Michigan Avenue, MIAMI, FL, 33139, US
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129000.00
Total Face Value Of Loan:
129000.00

Trademarks

Serial Number:
86602579
Mark:
VENICE OF THE AMERICAS
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2015-04-20
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
VENICE OF THE AMERICAS

Goods And Services

For:
General feature magazines; Printed magazines and newsletters in the field of general human interest
International Classes:
016 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$129,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,947.18
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $129,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State