Search icon

MEDIA EDGE USA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MEDIA EDGE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDIA EDGE USA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Jan 2010 (15 years ago)
Document Number: L10000005058
FEI/EIN Number 46-1797342

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7534 Ridgefield Lane, Lake Worth, FL, 33467, US
Mail Address: 7534 Ridgefield Lane, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDIA EDGE USA, LLC, KENTUCKY 0937818 KENTUCKY

Key Officers & Management

Name Role Address
DEPENBROCK EDWARD B Managing Member 407 SE 7th Ave, Delray Beach, FL, 33483
Gillis John Manager 600 NE 36th ST PH 20, Miami, FL, 33137
Weinberg Bruce Agent 6100 Glades Road, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 7534 Ridgefield Lane, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-02-07 7534 Ridgefield Lane, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2020-07-09 Weinberg, Bruce -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 6100 Glades Road, Suite 205, Boca Raton, FL 33434 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State