Search icon

MEDIA INTERNATIONAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: MEDIA INTERNATIONAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDIA INTERNATIONAL GROUP 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: 20 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: L10000007288
FEI/EIN Number 271783076

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

Mail Address: 2851 NE 183 St, Aventura, FL, 33160, US
Address: 20200 West Dixie Hwy, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRAZZO GUSTAVO D Managing Member 2851 NE 183 St, Aventura, FL, 33160
Gordillo Rosa Managing Member 2851 NE 183 St, Aventura, FL, 33160
MARRAZZO GUSTAVO D Agent 20200 West Dixie Hwy, Miami, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089430 LED MEDIA GROUP ACTIVE 2012-09-11 2027-12-31 - 20200 WEST DIXIE HWY., 902, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 20200 West Dixie Hwy, 902, Miami, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 20200 West Dixie Hwy, 902, Miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 20200 West Dixie Hwy, 902, Miami, FL 33180 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State